Entity Name: | DISASTER MEDICAL RESPONSE SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 28 May 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | N13000004923 |
FEI/EIN Number | 46-2618315 |
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 DANIEL M | Agent | 5228 Fort Hamer Rd, Parrish, FL, 34219 |
Name | Role | Address |
---|---|---|
Schuler Dan M | President | 5228 Fort Hamer Rd, Parrish, FL, 34219 |
Name | Role | Address |
---|---|---|
Alexander Lara | Officer | 5228 Fort Hamer Rd, Parrish, FL, 34219 |
Name | Role | Address |
---|---|---|
Harnish Michael | Vice President | 6929 Rex Lane, Sarasota, FL, 34243 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040149 | EVENT MEDICAL RESPONSE | EXPIRED | 2019-03-28 | 2024-12-31 | No data | 12236 US 301 N, PARRISH, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-03-06 | 5228 Fort Hamer Rd, Parrish, FL 34219 | No data |
CHANGE OF MAILING ADDRESS | 2020-03-06 | 5228 Fort Hamer Rd, Parrish, FL 34219 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-06 | 5228 Fort Hamer Rd, Parrish, FL 34219 | No data |
AMENDMENT AND NAME CHANGE | 2014-12-01 | DISASTER MEDICAL RESPONSE SYSTEMS, INC. | No data |
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 Feb 2025
Sources: Florida Department of State