Search icon

FLORIDA INCIDENT RESPONSE SAFETY TRAINING, INC.

Company Details

Entity Name: FLORIDA INCIDENT RESPONSE SAFETY TRAINING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Apr 2000 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Jun 2000 (25 years ago)
Document Number: P00000042748
FEI/EIN Number 651011187
Address: 1915 S. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
Mail Address: 1915 S. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Morley Lisa Agent 1915 S. ANDREWS AVENUE, FT. LAUDERDALE, FL, 33316

President

Name Role Address
MORLEY THEODORE President 1919 S ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Chairman

Name Role Address
MORLEY THEODORE Chairman 1919 S ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Director

Name Role Address
MORLEY THEODORE Director 1919 S ANDREWS AVE., FORT LAUDERDALE, FL, 33316
MORLEY BEVERLY A Director 1919 S ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Vice President

Name Role Address
MORLEY BEVERLY A Vice President 1919 S ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Treasurer

Name Role Address
MORLEY BEVERLY A Treasurer 1919 S ANDREWS AVE., FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-03 Morley, Lisa No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1915 S. ANDREWS AVENUE, FT. LAUDERDALE, FL 33316 No data
NAME CHANGE AMENDMENT 2000-06-15 FLORIDA INCIDENT RESPONSE SAFETY TRAINING, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State