Entity Name: | TEAM RESPONSE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
TEAM RESPONSE 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: | 01 Nov 2005 (20 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P05000146110 |
FEI/EIN Number |
203713888
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5600 MCKINLEY STREET, HOLLYWOOD, FL, 33021 |
Mail Address: | 5600 MCKINLEY STREET, HOLLYWOOD, FL, 33021 |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEORGIADIS PETER | President | 5600 MCKINLEY STREET, HOLLYWOOD, FL, 33021 |
GEORGIADIS PETER | Agent | 5600 MCKINLEY STREET, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 5600 MCKINLEY STREET, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 5600 MCKINLEY STREET, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 5600 MCKINLEY STREET, HOLLYWOOD, FL 33021 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-03-16 |
ANNUAL REPORT | 2010-05-04 |
ANNUAL REPORT | 2009-03-24 |
Off/Dir Resignation | 2008-12-01 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 01 May 2025
Sources: Florida Department of State