Search icon

RESULTS REALTY OF THE EMERALD COAST, INC. - Florida Company Profile

Company Details

Entity Name: RESULTS REALTY OF THE EMERALD COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESULTS REALTY OF THE EMERALD COAST, 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: 02 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2010 (15 years ago)
Document Number: P09000097592
FEI/EIN Number 271417681

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

Address: 6 RACETRACK RD., N.W., FORT WALTON BEACH, FL, 32547, US
Mail Address: 215 3RD ST., S.E., FORT WALTON BEACH, FL, 32548
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLINO-PEAKE BETTINA President 215 THIRD STREET, SE, FORT WALTON BEACH, FL, 32548
HORSLEY JAMES S Vice President 759 TONESS WAY, FORT WALTON BEACH, FL, 32547
CARLINO-PEAKE BETTINA Agent 215 THIRD STREET, SE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-16 6 RACETRACK RD., N.W., FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2010-03-16 6 RACETRACK RD., N.W., FORT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-22

Date of last update: 01 May 2025

Sources: Florida Department of State