Search icon

INTERACTIVE RESPONSE TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: INTERACTIVE RESPONSE TECHNOLOGIES, 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: 22 Feb 2010 (15 years ago)
Date of dissolution: 26 Jan 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: F10000000944
FEI/EIN Number 271885954

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

Address: 200 CENTRAL AVE., 5TH FLOOR, ST PETERSBURG, FL, 33701, US
Mail Address: 200 Central Ave, 7th Floor, St. Petersburg, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: DELAWARE

Central Index Key

CIK number Mailing Address Business Address Phone
0000927532 - 777 S STATE RD SEVEN 11, MARGATE, FL, 33068 -

Filings since 2007-04-11

Form type REGDEX
File number 021-92753-2A
Filing date 2007-04-11
File View File

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Montenaro Dan L President 200 Central Avenue, 7th Floor, St. Petersburg, FL, 33701
Newmyer Grant Vice President 200 Central Avenue, 7th Floor, St. Petersburg, FL, 33701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 200 CENTRAL AVE., 5TH FLOOR, ST PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2017-01-04 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2016-08-04 200 CENTRAL AVE., 5TH FLOOR, ST PETERSBURG, FL 33701 -
NAME CHANGE AMENDMENT 2010-03-04 INTERACTIVE RESPONSE TECHNOLOGIES, INC. -
MERGER 2010-03-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000103327

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000478570 TERMINATED 1000000753529 BROWARD 2017-08-11 2027-08-16 $ 412.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000253371 TERMINATED 1000000710148 BROWARD 2016-04-06 2026-04-15 $ 2,195.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J12000468473 TERMINATED 1000000277366 BROWARD 2012-05-25 2022-06-06 $ 496.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2017-04-07
Reg. Agent Change 2017-01-04
ANNUAL REPORT 2016-08-04
ANNUAL REPORT 2015-07-01
ANNUAL REPORT 2014-02-14
ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-01-18
Name Change 2010-03-04
Merger 2010-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State