Search icon

RESULTS PERFORMANCE CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: RESULTS PERFORMANCE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESULTS PERFORMANCE CONSULTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Sep 2002 (22 years ago)
Document Number: P02000103863
FEI/EIN Number 020645612

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720, US
Mail Address: 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720, US
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RESULTS PERFORMANCE CONSULTING, INC. 401(K) PLAN 2023 020645612 2024-05-10 RESULTS PERFORMANCE CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8005177129
Plan sponsor’s address 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2024-05-10
Name of individual signing NATALIE IVEY
Valid signature Filed with authorized/valid electronic signature
RESULTS PERFORMANCE CONSULTING, INC. 401(K) PLAN 2022 020645612 2023-05-16 RESULTS PERFORMANCE CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8005177129
Plan sponsor’s address 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing NATALIE IVEY
Valid signature Filed with authorized/valid electronic signature
RESULTS PERFORMANCE CONSULTING, INC. 401(K) PLAN 2021 020645612 2022-06-22 RESULTS PERFORMANCE CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8005177129
Plan sponsor’s address 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2022-06-22
Name of individual signing NATALIE IVEY
Valid signature Filed with authorized/valid electronic signature
RESULTS PERFORMANCE CONSULTING, INC. 401(K) PLAN 2020 020645612 2021-10-14 RESULTS PERFORMANCE CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 5619019290
Plan sponsor’s address 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing NATALIE IVEY
Valid signature Filed with authorized/valid electronic signature
RESULTS PERFORMANCE CONSULTING, INC. 401(K) PLAN 2019 020645612 2020-10-12 RESULTS PERFORMANCE CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8005177129
Plan sponsor’s address 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720
RESULTS PERFORMANCE CONSULTING, INC. 401(K) PLAN 2018 020645612 2019-09-17 RESULTS PERFORMANCE CONSULTING, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541600
Sponsor’s telephone number 8005177129
Plan sponsor’s address 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720

Key Officers & Management

Name Role Address
IVEY NATALIE Chief Executive Officer 1555 MERCERS FERNERY ROAD, DELAND, FL, 32720
IVEY KENNETH Chief Operating Officer 1555 Mercers Fernery Road, DeLand, FL, 32720
IVEY NATALIE Agent 1555 Mercers Fernery Road, DeLand, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088377 RPC HUMAN RESOURCES ACTIVE 2024-07-24 2029-12-31 - 1616 CONCIERGE BLVD, 1ST FLOOR, DAYTONA BEACH, FL, 32720
G20000161729 RESULTS PERFORMANCE CONSULTING AND INVESTIGATIONS ACTIVE 2020-12-21 2025-12-31 - 1555 MERCERS FERNERY RD, DELAND, FL, 32720

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-04 1555 Mercers Fernery Road, DeLand, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-10 1555 MERCERS FERNERY ROAD, DELAND, FL 32720 -
CHANGE OF MAILING ADDRESS 2018-07-10 1555 MERCERS FERNERY ROAD, DELAND, FL 32720 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2007-06-15 IVEY, NATALIE -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-25
Off/Dir Resignation 2020-04-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD N6278911P0042 2011-09-19 2011-10-20 2011-10-20
Unique Award Key CONT_AWD_N6278911P0042_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 7580.00
Current Award Amount 7580.00
Potential Award Amount 7580.00

Description

Title INTERNAL INVESTIGATION TRAINING
NAICS Code 611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product and Service Codes R419: EDUCATIONAL SERVICES

Recipient Details

Recipient RESULTS PERFORMANCE CONSULTING, INC.
UEI PCLNC7NM1EC3
Legacy DUNS 003488556
Recipient Address 20230 BACK NINE DRIVE, BOCA RATON, PALM BEACH, FLORIDA, 334984711, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413287203 2020-04-28 0491 PPP 1555 MERCERS FERNERY RD, DELAND, FL, 32720-2135
Loan Status Date 2024-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26710
Loan Approval Amount (current) 26710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELAND, VOLUSIA, FL, 32720-2135
Project Congressional District FL-06
Number of Employees 3
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 16918
Forgiveness Paid Date 2021-08-05
1720758300 2021-01-19 0491 PPS 1555, DELAND, FL, 32720
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18715
Loan Approval Amount (current) 18715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELAND, VOLUSIA, FL, 32720
Project Congressional District FL-06
Number of Employees 3
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18897.47
Forgiveness Paid Date 2022-01-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State