Entity Name: | REDEFINED RESULTS, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 28 Mar 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2022 (2 years ago) |
Document Number: | P13000028652 |
FEI/EIN Number | 80-0906939 |
Address: | 13460 Bellaria Circle, Windermere, FL 34786 |
Mail Address: | 13460 Bellaria Circle, Windermere, FL 34786 |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KERRY, MICHAEL B | Agent | 13460 Bellaria Circle, Windermere, FL 34786 |
Name | Role | Address |
---|---|---|
Kerry, Mike B | President | 13460 Bellaria Circle, Windermere, FL 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-10-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-10-13 | KERRY, MICHAEL B | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-09 | 13460 Bellaria Circle, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-09 | 13460 Bellaria Circle, Windermere, FL 34786 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-09 | 13460 Bellaria Circle, Windermere, FL 34786 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-24 |
REINSTATEMENT | 2022-10-13 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-06-19 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State