Search icon

RAPID RESPONSE MONITORING SERVICES, INC.

Branch

Company Details

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

Agent

Name Role Address
MacDonnell Russell R Agent 11770 US Highway 1, Palm Beach Gardens, FL, 33408

Vice President

Name Role Address
PIDA DAVID Vice President 400 WEST DIVISION STREET, SYRACUSE, NY, 13204

Chief Executive Officer

Name Role Address
MACDONNELL RUSSELL Chief Executive Officer 400 WEST DIVISION STREET, SYRACUSE, NY, 13204

Events

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

Documents

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