Entity Name: | RESULTS REALTY OF NORTH CENTRAL FLORIDA INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RESULTS REALTY OF NORTH CENTRAL FLORIDA 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: | 25 Feb 2013 (12 years ago) |
Document Number: | P13000017801 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 283 s e morning glory ct, LAKE CITY, FL, 32025, US |
Mail Address: | p o box 88, LAKE CITY, FL, 32056, US |
ZIP code: | 32025 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLIS ROBERT B | President | P O BOX 88, LAKE CITY, FL, 32056 |
ELLIS ROBERT BPRES | Agent | 283 s e morning glory ct, LAKE CITY, FL, 32025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 283 s e morning glory ct, LAKE CITY, FL 32025 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-08 | 283 s e morning glory ct, LAKE CITY, FL 32025 | - |
REGISTERED AGENT NAME CHANGED | 2020-05-12 | ELLIS, ROBERT B, PRES | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 283 s e morning glory ct, LAKE CITY, FL 32025 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSEPH WEBB STEWART VS RESULTS REALTY OF NORTH CENTRAL FLORIDA, INC. AND KEVIN HOWARD | 5D2020-0486 | 2020-02-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSEPH WEBB STEWART |
Role | Appellant |
Status | Active |
Representations | Jill S. Barger |
Name | KEVIN HOWARD L.L.C. |
Role | Appellee |
Status | Active |
Name | RESULTS REALTY OF NORTH CENTRAL FLORIDA INC |
Role | Appellee |
Status | Active |
Representations | J. Russell Collins |
Name | Hon. R. Lee Smith |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-06-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-03-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2020-03-18 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS |
Docket Date | 2020-03-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Jill S. Barger 0656161 |
On Behalf Of | JOSEPH WEBB STEWART |
Docket Date | 2020-02-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Jill S. Barger 0656161 |
On Behalf Of | JOSEPH WEBB STEWART |
Docket Date | 2020-02-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 2/21 ORDER |
On Behalf Of | JOSEPH WEBB STEWART |
Docket Date | 2020-02-21 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-02-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/20/20 |
On Behalf Of | JOSEPH WEBB STEWART |
Docket Date | 2020-02-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-02-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State