Search icon

RESULTS REALTY OF NORTH CENTRAL FLORIDA INC

Company Details

Entity Name: RESULTS REALTY OF NORTH CENTRAL FLORIDA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Feb 2013 (12 years ago)
Document Number: P13000017801
FEI/EIN Number APPLIED FOR
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

Agent

Name Role Address
ELLIS ROBERT BPRES Agent 283 s e morning glory ct, LAKE CITY, FL, 32025

President

Name Role Address
ELLIS ROBERT B President P O BOX 88, LAKE CITY, FL, 32056

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 283 s e morning glory ct, LAKE CITY, FL 32025 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 283 s e morning glory ct, LAKE CITY, FL 32025 No data
REGISTERED AGENT NAME CHANGED 2020-05-12 ELLIS, ROBERT B, PRES No data
CHANGE OF MAILING ADDRESS 2016-05-01 283 s e morning glory ct, LAKE CITY, FL 32025 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
17-CA-0589

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State