Search icon

PRECISION RESPONSE SYSTEMS INC

Company Details

Entity Name: PRECISION RESPONSE SYSTEMS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Feb 2010 (15 years ago)
Document Number: P10000009010
FEI/EIN Number 271805805
Address: 7525 Volley PL, Lake Worth, FL, 33467, US
Mail Address: 7525 Volley PL, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE KERBY Agent 7525 Volley PL, Lake Worth, FL, 33467

President

Name Role Address
PIERRE KERBY President 7525 Volley PL, Lake Worth, FL, 33467

Secretary

Name Role Address
PIERRE KERBY Secretary 7525 Volley PL, Lake Worth, FL, 33467

Treasurer

Name Role Address
PIERRE KERBY Treasurer 7525 Volley PL, Lake Worth, FL, 33467

Director

Name Role Address
PIERRE KERBY Director 7525 Volley PL, Lake Worth, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 7525 Volley PL, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2024-04-30 7525 Volley PL, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 7525 Volley PL, Lake Worth, FL 33467 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001063933 TERMINATED 1000000501982 BROWARD 2013-05-27 2033-06-07 $ 431.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001063941 TERMINATED 1000000501983 BROWARD 2013-05-27 2023-06-07 $ 1,229.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State