Search icon

HIGHER RESPONSE MARKETING, INC. - Florida Company Profile

Company Details

Entity Name: HIGHER RESPONSE MARKETING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGHER RESPONSE MARKETING, INC. 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: 22 Jan 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 2015 (10 years ago)
Document Number: P02000007778
FEI/EIN Number 043589768

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6798 Crosswinds Drive North, Saint Petersburg, FL, 33710, US
Mail Address: 6798 Crosswinds Drive North, Saint Petersburg, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLEIGNIER PAUL President 6798 Crosswinds Drive North, Saint Petersburg, FL, 33710
PAUL BLEIGNIER. Agent 6798 Crosswinds Drive North, Saint Petersburg, FL, 33710

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000102778 CARDWAIVE ACTIVE 2020-08-12 2025-12-31 - 6798 CROSSWIND DR N, D-103, SAINT PETERSBURG, FL, 33710
G17000084675 MEDICIAL ALERT KING EXPIRED 2017-08-05 2022-12-31 - 6798 CROSSWIND DR N, ST PETERSBURG, FL, 33710
G17000018886 YOUR TRIP HOST INC EXPIRED 2017-02-21 2022-12-31 - 2300 TALL PINES DR, LARGO, FL, 33771
G13000027572 ADVOCATES OF ENERGY CONSUMERS EXPIRED 2013-03-20 2018-12-31 - 6725 LAUREL STREET NORTH, ST PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 6798 Crosswinds Drive North, Saint Petersburg, FL 33710 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 6798 Crosswinds Drive North, Saint Petersburg, FL 33710 -
CHANGE OF MAILING ADDRESS 2023-04-07 6798 Crosswinds Drive North, Saint Petersburg, FL 33710 -
REINSTATEMENT 2015-07-12 - -
REGISTERED AGENT NAME CHANGED 2015-07-12 PAUL BLEIGNIER. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000045542 TERMINATED 1000000770529 PINELLAS 2018-01-26 2028-01-31 $ 587.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000451338 TERMINATED 1000000752036 PINELLAS 2017-07-28 2027-08-03 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J17000123879 TERMINATED 1000000736074 PINELLAS 2017-02-23 2027-03-03 $ 1,241.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J15000692729 TERMINATED 1000000682820 PINELLAS 2015-06-12 2025-06-17 $ 2,426.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000613777 TERMINATED 1000000616474 PINELLAS 2014-04-28 2024-05-09 $ 526.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J14000448513 LAPSED CACE12034550 BROWARD COUNTY 2010-03-01 2019-04-15 $521,077.62 STATE OF INDIANA, C/O OFFICE OF THE ATTORNEY GENERAL (STAT, 302 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204-2770
J08900022009 LAPSED 083332CI21 6 JUD CIR PINELLAS CTY 2008-10-21 2013-11-25 $13021.00 DEPT. OF AGRICULTURE & CONSUMER SERVICES, OFFICE OF THE GENERAL COUNSEL, 407 S. CALHOUN STREET, SUITE 520, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-08-05
ANNUAL REPORT 2017-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State