Entity Name: | NORTHEAST FLORIDA DISASTER RESPONSE TEAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Apr 2008 (17 years ago) |
Date of dissolution: | 04 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Mar 2019 (6 years ago) |
Document Number: | N08000004096 |
FEI/EIN Number |
262467522
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14476 DUVAL PLACE WEST UNIT 804&806, JACKSONVILLE, FL, 32218, US |
Mail Address: | 765 ESTATES COVE ROAD, JACKSONVILLE, FL, 32221, US |
ZIP code: | 32218 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIOS LUIS E | Chief Executive Officer | 2409 STOCKTON DR, GREEN COVE SPRINGS, FL, 32043 |
GAISER LINDA S | Chief Operating Officer | 3286 GRAMERCY PLACE, TALLAHASSEE, FL, 32308 |
SHROPSHIRE DANA L | Chief Financial Officer | 765 ESTATES COVE ROAD, JACKSONVILLE, FL, 32221 |
SHROPSHIRE DANA L | Agent | 765 ESTATES COVE ROAD, JACKSONVILLE, FL, 32221 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08213900092 | STATE MEDICAL RESPONSE TEAM 3 (SMRT 3) | EXPIRED | 2008-07-31 | 2013-12-31 | - | 765 ESTATES COVE, JACKSONVILLE, FL, 32221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-23 | 14476 DUVAL PLACE WEST UNIT 804&806, JACKSONVILLE, FL 32218 | - |
AMENDMENT | 2009-05-22 | - | - |
CHANGE OF MAILING ADDRESS | 2009-03-06 | 14476 DUVAL PLACE WEST UNIT 804&806, JACKSONVILLE, FL 32218 | - |
AMENDMENT | 2008-10-27 | - | - |
Name | Date |
---|---|
Voluntary Dissolution | 2019-03-04 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-02-17 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-02-11 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-01-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State