Search icon

RESULTS MORTGAGE CORP. - Florida Company Profile

Company Details

Entity Name: RESULTS MORTGAGE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESULTS MORTGAGE CORP. 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: 01 May 1995 (30 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P95000035355
FEI/EIN Number 650578427

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

Address: 5601 BISCAYNE BLVD, MIAMI, FL, 33138
Mail Address: P.O. BOX 69-4327, MIAMI, FL, 33269
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DILLARD LARRY E Director 290 N.W. 183RD STREET, MIAMI, FL, 33169
DILLARD PATRICIA Agent 290 N.W. 183RD STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 5601 BISCAYNE BLVD, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-28 290 N.W. 183RD STREET, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2006-02-28 5601 BISCAYNE BLVD, MIAMI, FL 33138 -
NAME CHANGE AMENDMENT 2005-01-05 RESULTS MORTGAGE CORP. -
REINSTATEMENT 2004-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-07-24 - -
NAME CHANGE AMENDMENT 2002-07-24 RESULTS MORTGAGE SERVICES CORP. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-08-23
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-02-28
ANNUAL REPORT 2005-09-02
Name Change 2005-01-05
REINSTATEMENT 2004-04-22
REINSTATEMENT 2002-07-24
Name Change 2002-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State