Search icon

FINRESULTS INC - Florida Company Profile

Company Details

Entity Name: FINRESULTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FINRESULTS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 2019 (6 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: P19000038873
FEI/EIN Number 84-1922316

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

Address: 621 NW 53rd St, BOCA RATON, FL, 33487-8236, US
Mail Address: 621 NW 53rd St, Boca Raton, FL, 33487-8236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRUD MICHAEL President 200 NE 20th St, BOCA RATON, FL, 334318032
ANDRUD MICHAEL Director 200 NE 20th St, BOCA RATON, FL, 334318032
Andrud Michael W Agent 200 NE 20TH STREET, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CONVERSION 2022-02-25 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FINRESULTS INC.. CONVERSION NUMBER 500000223915
CHANGE OF MAILING ADDRESS 2022-02-14 621 NW 53rd St, 125, BOCA RATON, FL 33487-8236 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-14 621 NW 53rd St, 125, BOCA RATON, FL 33487-8236 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-13 200 NE 20TH STREET, SUITE C215, Boca Raton, FL 33431 -
AMENDED AND RESTATEDARTICLES 2021-10-13 - -
REINSTATEMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 Andrud, Michael W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-06-28 - -

Documents

Name Date
Conversion 2022-02-25
AMENDED ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2022-02-10
Amended and Restated Articles 2021-10-13
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-02-10
Amendment 2019-06-28
Domestic Profit 2019-05-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State