Search icon

GET RESULTS, INC. - Florida Company Profile

Company Details

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

GET 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: 13 Nov 2006 (18 years ago)
Date of dissolution: 25 Jun 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jun 2024 (10 months ago)
Document Number: P06000142618
FEI/EIN Number 205933960

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

Address: 1604 Dauphin Lane, Orlando, FL, 32789, US
Mail Address: 1604 Dauphin Lane, Orlando, FL, 32803, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCHBANK REBECCA President 1604 Dauphin Lane, Orlando, FL, 32803
Cannon Richard RIII Director 1604 Dauphin Lane, Orlando, FL, 32803
MARCHBANK REBECCA A Agent 1604 Dauphine Lane, Orlando, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-06-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-14 1604 Dauphine Lane, Orlando, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-14 1604 Dauphin Lane, Orlando, FL 32789 -
CHANGE OF MAILING ADDRESS 2024-04-14 1604 Dauphin Lane, Orlando, FL 32789 -
REGISTERED AGENT NAME CHANGED 2011-02-04 MARCHBANK, REBECCA A -
REINSTATEMENT 2011-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000425602 TERMINATED 1000000099706 5902 753 2008-12-10 2029-01-28 $ 1,632.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J09000189794 TERMINATED 1000000099706 5902 753 2008-12-10 2029-01-22 $ 1,632.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-06-25
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-14
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State