Entity Name: | RESULTS PROFESSIONAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Nov 2003 (21 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P03000138824 |
FEI/EIN Number | 562417465 |
Address: | 590 Chancellor Drive West, JACKSONVILLE, FL, 32225, US |
Mail Address: | 590 Chancellor Drive West, JACKSONVILLE, FL, 32225, US |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INYANG RAYMOND T | Agent | 590 CHANCELLOR DRIVE WEST, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
INYANG RAYMOND T | President | 590 CHANCELLOR DRIVE WEST, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
INYANG CATHY | Vice President | 590 CHANCELLOR DRIVE WEST, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-09 | 590 Chancellor Drive West, JACKSONVILLE, FL 32225 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-09 | 590 Chancellor Drive West, JACKSONVILLE, FL 32225 | No data |
CANCEL ADM DISS/REV | 2004-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-09 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-02-25 |
ANNUAL REPORT | 2014-04-05 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-04-07 |
ANNUAL REPORT | 2008-03-05 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State