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 |
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 |
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 | - | - |
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