Search icon

RESPONSE TECHNOLOGIES CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RESPONSE TECHNOLOGIES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Aug 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Dec 2005 (20 years ago)
Document Number: K31029
FEI/EIN Number 650061212
Address: 6341 PORTER ROAD, SUITE 9, SARASOTA, FL, 34240, US
Mail Address: 6341 PORTER ROAD, SUITE 9, SARASOTA, FL, 34240, US
ZIP code: 34240
City: Sarasota
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLFE DOUGLAS President 2135 W. LEEWYN DR., SARASOTA, FL, 34240
COFFIN JAMES S Director 332 Cove Ct., Columbia, SC, 29212
DeFrancesco Frank Director 15180 Rester Drive, Brooksville, FL, 34613
Doyle Stephen A Director 34 Pillsbury Street, South Portland, ME, 04106
WOUTERS DANIEL Director 6715 Landover Cir, Tallahassee, FL, 32317
EASTMORE THEODORE C Agent 1626 Ringling Blvd., SARASOTA, FL, 34236
WOLFE BETTE ANN Treasurer 2135 W. LEEWYN DR., SARASOTA, FL, 34240

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
DOUGLAS WOLFE
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0940419

Unique Entity ID

Unique Entity ID:
NXR7XJ1MMYK6
CAGE Code:
504G1
UEI Expiration Date:
2025-11-12

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2008-02-25

Commercial and government entity program

CAGE number:
504G1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
DOUGLAS E. WOLFE
Corporate URL:
http://www.responsetechnologies.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-05 1626 Ringling Blvd., SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-17 6341 PORTER ROAD, SUITE 9, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2007-04-17 6341 PORTER ROAD, SUITE 9, SARASOTA, FL 34240 -
REINSTATEMENT 2005-12-29 - -
REGISTERED AGENT NAME CHANGED 2005-12-29 EASTMORE, THEODORE C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-20
ANNUAL REPORT 2015-03-05

USAspending Awards / Contracts

Procurement Instrument Identifier:
HHSN263201500238A
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
19740.00
Base And Exercised Options Value:
19740.00
Base And All Options Value:
19740.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2015-05-20
Description:
IGF::OT::IGF : CHEMISTRY FOR EMERGENCY RESPONSE TRAINING COURSE
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
U005: EDUCATION/TRAINING- TUITION/REGISTRATION/MEMBERSHIP FEES

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State