Entity Name: | DISASTER MEDICAL RESPONSE SYSTEMS, 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: | 28 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N13000004923 |
FEI/EIN Number |
46-2618315
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5228 Fort Hamer Rd, Parrish, FL, 34219, US |
Mail Address: | 5228 Fort Hamer Rd, Parrish, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schuler Dan M | President | 5228 Fort Hamer Rd, Parrish, FL, 34219 |
Alexander Lara | Officer | 5228 Fort Hamer Rd, Parrish, FL, 34219 |
Harnish Michael | Vice President | 6929 Rex Lane, Sarasota, FL, 34243 |
SCHULER DANIEL M | Agent | 5228 Fort Hamer Rd, Parrish, FL, 34219 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040149 | EVENT MEDICAL RESPONSE | EXPIRED | 2019-03-28 | 2024-12-31 | - | 12236 US 301 N, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 5228 Fort Hamer Rd, Parrish, FL 34219 | - |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 5228 Fort Hamer Rd, Parrish, FL 34219 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 5228 Fort Hamer Rd, Parrish, FL 34219 | - |
AMENDMENT AND NAME CHANGE | 2014-12-01 | DISASTER MEDICAL RESPONSE SYSTEMS, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-03-06 |
AMENDED ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-01 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-22 |
Amendment and Name Change | 2014-12-01 |
ANNUAL REPORT | 2014-04-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State