Search icon

NURSE RESPONSE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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