Entity Name: | RAPID RESPONSE MONITORING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 21 Jun 1994 (31 years ago) |
Branch of: | RAPID RESPONSE MONITORING SERVICES, INC., NEW YORK (Company Number 1625422) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 24 Jun 2022 (3 years ago) |
Document Number: | F94000003268 |
FEI/EIN Number | 161432416 |
Address: | 400 WEST DIVISION STREET, SYRACUSE, NY, 13204, US |
Mail Address: | 400 WEST DIVISION STREET, SYRACUSE, NY, 13204, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
MacDonnell Russell R | Agent | 11770 US Highway 1, Palm Beach Gardens, FL, 33408 |
Name | Role | Address |
---|---|---|
PIDA DAVID | Vice President | 400 WEST DIVISION STREET, SYRACUSE, NY, 13204 |
Name | Role | Address |
---|---|---|
MACDONNELL RUSSELL | Chief Executive Officer | 400 WEST DIVISION STREET, SYRACUSE, NY, 13204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2022-06-24 | RAPID RESPONSE MONITORING SERVICES, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-21 | MacDonnell, Russell R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-21 | 11770 US Highway 1, Unit 503, Palm Beach Gardens, FL 33408 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2004-11-22 | 400 WEST DIVISION STREET, SYRACUSE, NY 13204 | No data |
CHANGE OF MAILING ADDRESS | 2004-11-22 | 400 WEST DIVISION STREET, SYRACUSE, NY 13204 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-01-26 |
Name Change | 2022-06-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-01-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State