Entity Name: | PERSONAL RESPONSE CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PERSONAL RESPONSE CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Jul 2000 (25 years ago) |
Document Number: | P00000067490 |
FEI/EIN Number |
651037969
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Bala Plaza W, Bala Cynwyd, PA, 19004, US |
Mail Address: | 3 Bala Plaza W, Bala Cynwyd, PA, 19004, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1003032392 | 2007-04-17 | 2023-05-01 | 2711 SW 137TH AVE STE 77, MIAMI, FL, 331756360, US | 2711 SW 137TH AVE STE 77, MIAMI, FL, 331756360, US | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 800-288-5965 |
Authorized person
Name | MR. RICHARD BROOKS |
Role | VICE PRESIDENT |
Phone | 2152756775 |
Taxonomy
Taxonomy Code | 333300000X - Emergency Response System Companies |
Is Primary | Yes |
Other Provider Identifiers
Issuer | VISTA HEALTHPLAN |
Number | SG073343 |
State | FL |
Issuer | MEDICAID |
Number | 682957100 |
State | FL |
Issuer | UNITED HOMECARE SERVICES |
Number | 082 |
State | FL |
Issuer | DOUGLAS GARDEN COMMUNITY |
Number | 40554 |
State | FL |
Issuer | CHANNELING II |
Number | 40554 |
State | FL |
Issuer | UNITED HEALTH CARE |
Number | 2402735 |
State | FL |
Issuer | INDEPENDENT LIVING SYSTEM |
Number | 000000310 |
State | FL |
Issuer | EVERCARE |
Number | 60-00246 |
State | FL |
Name | Role | Address |
---|---|---|
HERMELIN BRIAN M | Director | 4th Floor The Madison, Detroit, MI, 48226 |
GROSS KENNETH S | Director | 3 Bala Plaza W, Bala Cynwyd, PA, 19004 |
PROKOP KEVIN J | Director | 1555 Broadway St, Detroit, MI, 48226 |
Shields Jon J | Treasurer | 3 Bala Plaza W, Bala Cynwyd, PA, 19004 |
MARGOLIN ROMAN | Director | Suite 305 333 West Boulevard,, Rapid City, SD, 57701 |
Linden Steven M | Secretary | 1555 Broadway St.,, Detroit, MI, 48226 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 3 Bala Plaza W, Suite 200, Bala Cynwyd, PA 19004 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 3 Bala Plaza W, Suite 200, Bala Cynwyd, PA 19004 | - |
REGISTERED AGENT NAME CHANGED | 2022-05-17 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-17 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000462200 | TERMINATED | 1000000786860 | DADE | 2018-06-26 | 2038-07-05 | $ 1,735.30 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-09-26 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-01-24 |
Reg. Agent Change | 2022-05-17 |
ANNUAL REPORT | 2022-01-31 |
Reg. Agent Resignation | 2021-06-28 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-06-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State