Search icon

RESPONSIVE SOLUTIONS, INC.

Company Details

Entity Name: RESPONSIVE SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Feb 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2004 (21 years ago)
Document Number: P03000013544
FEI/EIN Number 431998652
Address: 4534 Tuscaloosa Path, The Villages, FL, 32163, US
Mail Address: 4534 Tuscaloosa Path, The Villages, FL, 32163, US
ZIP code: 32163
County: Sumter
Place of Formation: FLORIDA

Agent

Name Role Address
MILLER FRANK Agent 4534 Tuscaloosa Path, The Villages, FL, 32163

President

Name Role Address
MILLER FRANK W President 4534 Tuscaloosa Path, The Villages, FL, 32163

Secretary

Name Role Address
MILLER FRANK W Secretary 4534 Tuscaloosa Path, The Villages, FL, 32163

Director

Name Role Address
MILLER FRANK W Director 4534 Tuscaloosa Path, The Villages, FL, 32163
Miller Frank WIV Director 4534 Tuscaloosa Path, The Villages, FL, 32163

Vice President

Name Role Address
Miller Frank WIV Vice President 4534 Tuscaloosa Path, The Villages, FL, 32163

Treasurer

Name Role Address
Miller Frank WIV Treasurer 4534 Tuscaloosa Path, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000012831 MARKETING CENTRIX EXPIRED 2012-02-06 2017-12-31 No data RESPONSIVE SOLUTIONS INC., 111 SECOND AVE NE STE 350, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 4534 Tuscaloosa Path, The Villages, FL 32163 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 4534 Tuscaloosa Path, The Villages, FL 32163 No data
CHANGE OF MAILING ADDRESS 2020-04-27 4534 Tuscaloosa Path, The Villages, FL 32163 No data
AMENDMENT 2004-08-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State