Search icon

DISASTER MEDICAL RESPONSE SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
SCHULER DANIEL M Agent 5228 Fort Hamer Rd, Parrish, FL, 34219

President

Name Role Address
Schuler Dan M President 5228 Fort Hamer Rd, Parrish, FL, 34219

Officer

Name Role Address
Alexander Lara Officer 5228 Fort Hamer Rd, Parrish, FL, 34219

Vice President

Name Role Address
Harnish Michael Vice President 6929 Rex Lane, Sarasota, FL, 34243

Fictitious Names

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

Events

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

Documents

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