Search icon

TEAM RESPONSE INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
GEORGIADIS PETER President 5600 MCKINLEY STREET, HOLLYWOOD, FL, 33021
GEORGIADIS PETER Agent 5600 MCKINLEY STREET, HOLLYWOOD, FL, 33021

Events

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 -

Documents

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