Search icon

INTERNATIONAL MEDICAL & SURGICAL RESPONSE TEAM SOUTH, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MEDICAL & SURGICAL RESPONSE TEAM SOUTH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2011 (14 years ago)
Document Number: N03000001227
FEI/EIN Number 542095895

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

Address: 1481 South Ocean Blvd, Apt 134, Pompano Beach, FL, 33062, US
Mail Address: 1481 South Ocean Blvd, Apt 134, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS STEVE President 1481 South Ocean Blvd, Pompano Beach, FL, 33062
WILLIAMS STEVE Director 1481 South Ocean Blvd, Pompano Beach, FL, 33062
ALLEN PETER Vice President 12075 NW 39TH STREET, SUITE B, CORAL SPRINGS, FL, 33065
ALLEN PETER Director 12075 NW 39TH STREET, SUITE B, CORAL SPRINGS, FL, 33065
ABRU ARTURO Treasurer 12075 NW 39TH STREET, SUITE B, CORAL SPRINGS, FL, 33065
ABRU ARTURO Director 12075 NW 39TH STREET, SUITE B, CORAL SPRINGS, FL, 33065
WILLIAMS STEVE M Agent 1481 South Ocean Blvd, Pompano Beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-08 1481 South Ocean Blvd, Apt 134, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1481 South Ocean Blvd, Apt 134, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1481 South Ocean Blvd, Apt 134, Pompano Beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2013-01-28 WILLIAMS, STEVE M -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-04-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2003-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-28
ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2017-05-06
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State