Search icon

RESPONSE MEDIA, INC.

Company Details

Entity Name: RESPONSE MEDIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 14 Apr 1983 (42 years ago)
Date of dissolution: 21 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Feb 2022 (3 years ago)
Document Number: G33233
FEI/EIN Number 84-4000552
Address: 6561 44th St N, PINELLAS PARK, FL 33781
Mail Address: 4321 63rd Way N, Kenneth City, FL 33709
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Stone, Nick Agent 6561 44th St N, PINELLAS PARK, FL 33781

President

Name Role Address
Stone, Nick President 6561 44th St N, PINELLAS PARK, FL 33781

Chief Executive Officer

Name Role Address
Stone, Nick Chief Executive Officer 6561 44th St N, PINELLAS PARK, FL 33781

Vice President

Name Role Address
Hughes, Tara Vice President 6561 44th St N, PINELLAS PARK, FL 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000047505 SAVERSDIGEST.COM ACTIVE 2020-04-30 2025-12-31 No data 8800 49TH STREET N., STE 407, PINELLAS PARK, FL, 33782

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 6561 44th St N, PINELLAS PARK, FL 33781 No data
CHANGE OF MAILING ADDRESS 2021-04-30 6561 44th St N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 6561 44th St N, PINELLAS PARK, FL 33781 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 Stone, Nick No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 05 Feb 2025

Sources: Florida Department of State