Entity Name: | NURSE RESPONSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 Apr 2006 (19 years ago) |
Date of dissolution: | 26 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 26 Apr 2016 (9 years ago) |
Document Number: | F06000002893 |
FEI/EIN Number |
204730372
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7700 Forsyth Boulevard, St. Louis, MO, 63105, US |
Mail Address: | 7700 Forsyth Boulevard, St. Louis, MO, 63105, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Baiocchi Sarah | Treasurer | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Bradley-Wells Kathy | Assi | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Dinkelman Tricia | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Harrold Jason M | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Scheffel William N | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Tuck Kimberly | President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000009021 | NURSEWISE | EXPIRED | 2014-01-27 | 2019-12-31 | - | 7700 FORSYTH BLVD., SUITE 800, ST. LOUIS, MO, 63105 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-26 | - | - |
REGISTERED AGENT CHANGED | 2016-04-26 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-10 | 7700 Forsyth Boulevard, Suite 800, St. Louis, MO 63105 | - |
CHANGE OF MAILING ADDRESS | 2015-04-10 | 7700 Forsyth Boulevard, Suite 800, St. Louis, MO 63105 | - |
Name | Date |
---|---|
Withdrawal | 2016-04-26 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-10 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-01-19 |
ANNUAL REPORT | 2010-02-11 |
ANNUAL REPORT | 2009-01-19 |
ANNUAL REPORT | 2008-01-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State