Search icon

RESPONSIVE SURVEILLANCE SECURITY CONSULTING, INC.

Headquarter

Company Details

Entity Name: RESPONSIVE SURVEILLANCE SECURITY CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Mar 2009 (16 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: P09000029476
FEI/EIN Number 264467752
Address: 615 Cape Coral Pkwy W, Cape Coral, FL, 33914, US
Mail Address: 590 W Highway 105, Monument, CO, 80132, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RESPONSIVE SURVEILLANCE SECURITY CONSULTING, INC., COLORADO 20231149832 COLORADO

Agent

Name Role Address
Bimber Jason Agent 615 Cape Coral Pkwy W, Cape Coral, FL, 33914

President

Name Role Address
Bimber Jason R President 590 W Highway 105, Monument, CO, 80132

Director

Name Role Address
Bimber Jason R Director 590 W Highway 105, Monument, CO, 80132
Bimber Virginia L Director 590 W Highway 105, Monument, CO, 80132

Vice President

Name Role Address
Bimber Virginia L Vice President 590 W Highway 105, Monument, CO, 80132

Secretary

Name Role Address
Bimber Virginia L Secretary 590 W Highway 105, Monument, CO, 80132

Treasurer

Name Role Address
Bimber Virginia L Treasurer 590 W Highway 105, Monument, CO, 80132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 615 Cape Coral Pkwy W, Cape Coral, FL 33914 No data
REGISTERED AGENT NAME CHANGED 2023-04-19 Bimber, Jason No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 615 Cape Coral Pkwy W, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2022-04-27 615 Cape Coral Pkwy W, Cape Coral, FL 33914 No data
NAME CHANGE AMENDMENT 2017-04-24 RESPONSIVE SURVEILLANCE SECURITY CONSULTING, INC. No data
REINSTATEMENT 2012-11-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-25
Name Change 2017-04-24
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State