Search icon

MAGNUM RESULTS, INC.

Company Details

Entity Name: MAGNUM RESULTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 22 Nov 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2013 (11 years ago)
Document Number: P08000047446
FEI/EIN Number 262684777
Address: 2821 CHANTILLY AVENUE, WINTER PARK, FL, 32789
Mail Address: 2821 CHANTILLY AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GRIEDER MARY A Agent 2821 CHANTILLY AVENUE, WINTER PARK, FL, 32789

Director

Name Role Address
GRIEDER MARY A Director 2821 CHANTILLY AVENUE, WINTER PARK, FL, 32789
LEAMY JAMES J Director 8600 LAMBACH LANE, LOUISVILLE, KY, 40020
GRIEDER CHRISTOPHER J Director 2821 CHANTILLY AVENUE, WINTER PARK, FL, 32789

President

Name Role Address
GRIEDER MARY A President 2821 CHANTILLY AVENUE, WINTER PARK, FL, 32789

Treasurer

Name Role Address
GRIEDER MARY A Treasurer 2821 CHANTILLY AVENUE, WINTER PARK, FL, 32789

Secretary

Name Role Address
LEAMY JAMES J Secretary 8600 LAMBACH LANE, LOUISVILLE, KY, 40020

Vice President

Name Role Address
GRIEDER CHRISTOPHER J Vice President 2821 CHANTILLY AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-11-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-23 2821 CHANTILLY AVENUE, WINTER PARK, FL 32789 No data
CHANGE OF MAILING ADDRESS 2011-01-23 2821 CHANTILLY AVENUE, WINTER PARK, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-23 2821 CHANTILLY AVENUE, WINTER PARK, FL 32789 No data

Documents

Name Date
ANNUAL REPORT 2013-02-26
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-04-06
ANNUAL REPORT 2009-06-23
Domestic Profit 2008-05-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State