Search icon

THE END RESULT, INC.

Company Details

Entity Name: THE END RESULT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 May 1994 (31 years ago)
Document Number: P94000036327
FEI/EIN Number 593243376
Address: 17680 SE 90th Newport Ave, The Villages, FL, 32162, US
Mail Address: 17680 SE 90th Newport Ave, The Villages, FL, 32162, US
ZIP code: 32162
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MCLELLAN JAMES R Agent 17680 SE 90th Newport Ave, The Villages, FL, 32162

President

Name Role Address
MC CLELLAN JAMES R President 17680 SE 90th Newport Ave, The Villages, FL, 32162

Treasurer

Name Role Address
MC CLELLAN JAMES R Treasurer 17680 SE 90th Newport Ave, The Villages, FL, 32162

Director

Name Role Address
MC CLELLAN JAMES R Director 17680 SE 90th Newport Ave, The Villages, FL, 32162
MC CLELLAN CAROLYN A Director 17680 SE 90th Newprt Ave, the Villages, FL, 32162

Vice President

Name Role Address
MC CLELLAN CAROLYN A Vice President 17680 SE 90th Newprt Ave, the Villages, FL, 32162

Secretary

Name Role Address
MC CLELLAN CAROLYN A Secretary 17680 SE 90th Newprt Ave, the Villages, FL, 32162

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-09 17680 SE 90th Newport Ave, The Villages, FL 32162 No data
CHANGE OF MAILING ADDRESS 2019-03-09 17680 SE 90th Newport Ave, The Villages, FL 32162 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-09 17680 SE 90th Newport Ave, The Villages, FL 32162 No data

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State