Search icon

123 RESULTS, INC. - Florida Company Profile

Company Details

Entity Name: 123 RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

123 RESULTS, 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: 15 Jan 2004 (21 years ago)
Document Number: P04000011861
FEI/EIN Number 270077098

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

Address: 204 37 AVE N, STE 266, ST PETERSBURG, FL, 33704
Mail Address: 204 37 AVE N, STE 266, ST PETERSBURG, FL, 33704
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ CECILIA President 204 37 AVE N STE 266, ST PETERSBURG, FL, 33704
SUAREZ CECILIA Director 204 37 AVE N STE 266, ST PETERSBURG, FL, 33704
WHITE-RODRIGUEZ CATHY Vice President 204 37 AVE N STE 266, ST PETERSBURG, FL, 33704
WHITE-RODRIGUEZ CATHY Secretary 204 37 AVE N STE 266, ST PETERSBURG, FL, 33704
WHITE-RODRIGUEZ CATHY Treasurer 204 37 AVE N STE 266, ST PETERSBURG, FL, 33704
KOVACS WILMA M Agent 19500 GULF BLVD APT 302, INDIAN SHORES, FL, 33535

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 204 37 AVE N, STE 266, ST PETERSBURG, FL 33704 -
CHANGE OF MAILING ADDRESS 2012-04-10 204 37 AVE N, STE 266, ST PETERSBURG, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State