Search icon

WICKED GOOD RESULTS INC - Florida Company Profile

Company Details

Entity Name: WICKED GOOD RESULTS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WICKED GOOD RESULTS 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: 21 Jan 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: P20000007835
FEI/EIN Number 84-4555675

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

Address: 219 West De Soto Street, Pensacola, FL, 32501, US
Mail Address: 219 West De Soto Street, Pensacola, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRISTOWE MYLES President 219 West De Soto Street, Pensacola, FL, 32501
BRISTOWE MYLES Treasurer 219 West De Soto Street, Pensacola, FL, 32501
BOGARDUS TIMOTHY J Vice President 1906 Radcliffe Drive North, Clearwater, FL, 33763
BOGARDUS TIMOTHY J Secretary 1906 Radcliffe Drive North, Clearwater, FL, 33763
Bristowe Myles B Agent 219 West De Soto Street, Pensacola, FL, 32501

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 219 West De Soto Street, Pensacola, FL 32501 -
CHANGE OF MAILING ADDRESS 2025-01-07 219 West De Soto Street, Pensacola, FL 32501 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 219 West De Soto Street, Pensacola, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 2615 Woodside Ridge Dr, Apopka, FL 32712 -
CHANGE OF MAILING ADDRESS 2023-01-03 2615 Woodside Ridge Dr, Apopka, FL 32712 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 2615 Woodside Ridge Dr, Apopka, FL 32712 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Bristowe, Myles B -
REINSTATEMENT 2022-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
REINSTATEMENT 2022-04-25
Domestic Profit 2020-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State