Search icon

RESOLVE SALVAGE & EMERGENCY RESPONSE, INC.

Company Details

Entity Name: RESOLVE SALVAGE & EMERGENCY RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 Mar 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jan 2020 (5 years ago)
Document Number: P11000028793
FEI/EIN Number 45-1656457
Address: 3301 SE 14th Ave, Fort Lauderdale, FL 33316
Mail Address: 3301 SE 14th Ave, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Farrell, Joseph E, Jr. President 3301 SE 14th Ave, Fort Lauderdale, FL 33316

Chief Executive Officer

Name Role Address
Farrell, Joseph E, Jr. Chief Executive Officer 3301 SE 14th Ave, Fort Lauderdale, FL 33316

Treasurer

Name Role Address
Farrell, Mary Beth Treasurer 3301 SE 14th Ave, Fort Lauderdale, FL 33316

Chief Financial Officer

Name Role Address
Farrell, Mary Beth Chief Financial Officer 3301 SE 14th Ave, Fort Lauderdale, FL 33316

Secretary

Name Role Address
Farrell, Joseph E, Jr. Secretary 3301 SE 14th Ave, Fort Lauderdale, FL 33316

Chairman of the Board

Name Role Address
Farrell, Joseph E, Jr. Chairman of the Board 3301 SE 14th Ave, Fort Lauderdale, FL 33316

Director

Name Role Address
Farrell, Joseph E, Jr. Director 3301 SE 14th Ave, Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 3301 SE 14th Ave, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2024-03-11 3301 SE 14th Ave, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT NAME CHANGED 2023-03-15 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-15 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
NAME CHANGE AMENDMENT 2020-01-21 RESOLVE SALVAGE & EMERGENCY RESPONSE, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-06
Reg. Agent Change 2023-03-15
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-15
Name Change 2020-01-21
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27

Date of last update: 24 Jan 2025

Sources: Florida Department of State