Search icon

FIRST RESPONSE GROUP INC. - Florida Company Profile

Company Details

Entity Name: FIRST RESPONSE GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIRST RESPONSE GROUP 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jul 2005 (20 years ago)
Date of dissolution: 07 Aug 2008 (17 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Aug 2008 (17 years ago)
Document Number: P05000097928
FEI/EIN Number 203128955

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

Address: 3101 SW 25TH ST, SUITE 100, PEMBROKE PARK, FL, 33009, US
Mail Address: 3101 SW 25TH ST, SUITE 100, PEMBROKE PARK, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GULASH RICHARD J Agent 3101 SW 25TH ST, PEMBROKE PARK, FL, 33009

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2008-08-07 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 3101 SW 25TH ST, SUITE 100, PEMBROKE PARK, FL 33009 -
CHANGE OF MAILING ADDRESS 2007-01-17 3101 SW 25TH ST, SUITE 100, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-17 3101 SW 25TH ST, SUITE 100, PEMBROKE PARK, FL 33009 -
REGISTERED AGENT NAME CHANGED 2006-10-18 GULASH, RICHARD JJR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000742541 LAPSED 07-13660 CA 21 11TH JUDICIAL, MIAMI-DADE CO. 2010-07-08 2015-07-12 $72,238.65 ROSE ZENAR, 2098 S.W. PRUITT STREET, PORT ST. LUCIE, FL 34953
J10000974862 LAPSED 07-043455 CA (41) 11TH JUDICIAL CIRCUIT COURT 2010-03-04 2015-10-12 $162,354.17 DARLENE LINDSAY, DENNIS WILKERSON (HW), 8046 140 STREET, SEBASTIAN, FL 32958

Documents

Name Date
Voluntary Dissolution 2008-08-07
Off/Dir Resignation 2008-08-07
Off/Dir Resignation 2007-07-16
ANNUAL REPORT 2007-01-17
Reg. Agent Change 2006-10-18
ANNUAL REPORT 2006-04-26
Domestic Profit 2005-07-12
Off/Dir Resignation 2005-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State