Search icon

COLLECTION RESULTS INC - Florida Company Profile

Company Details

Entity Name: COLLECTION RESULTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLLECTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P05000022135
FEI/EIN Number 202318471

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

Address: 440 S Federal Hwy, DEERFIELD BEACH, FL, 33441, US
Mail Address: 1121 S. MILITARY TRAIL, #286, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGERAMO JUDITH A President 1121 S MILITARY TRAIL #286, DEERFIELD BEACH, FL, 33442
ANGERAMO JUDITH A Agent 1121 S MILITARY TRAIL #286, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-01 440 S Federal Hwy, Suite 202-C, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-03-15 440 S Federal Hwy, Suite 202-C, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-24 1121 S MILITARY TRAIL #286, DEERFIELD BEACH, FL 33442 -

Documents

Name Date
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-03-15
Reg. Agent Change 2010-05-24
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-25

Date of last update: 02 May 2025

Sources: Florida Department of State