Search icon

RISK MITIGATION SOLUTIONS INC

Company Details

Entity Name: RISK MITIGATION SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (5 years ago)
Document Number: P14000044984
FEI/EIN Number 465699733
Address: 100 Wallace Ave, Suite 360, Sarasota, FL, 34237, US
Mail Address: 100 Wallace Ave, Suite 360, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BRITTINGHAM WARREN AJR Agent 100 Wallace Ave, Sarasota, FL, 34237

Chief Executive Officer

Name Role Address
BRITTINGHAM WARREN AJR. Chief Executive Officer 100 Wallace Ave, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048732 LEGAL SERVICES GROUP EXPIRED 2018-04-17 2023-12-31 No data 100 WALLACE AVE, SUITE 360, SARASOTA, FL, 34237
G15000028832 BLACK FIN SERVICES EXPIRED 2015-03-19 2020-12-31 No data 2075 MAIN STREET, SUITE 39, SARASOTA, FL, 34275
G15000010834 BRITTINGHAM LAUGHLIN & ASSOCIATES EXPIRED 2015-01-30 2020-12-31 No data 2075 MAIN STREET, SUITE 39, SARASOTA, FL, 34237
G14000061313 SUNCOAST CRIMINAL DEFENSE EXPIRED 2014-06-17 2019-12-31 No data PO BOX 7262, NORTH PORT, FL, 34290

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-15 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-15 BRITTINGHAM, WARREN A, JR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 100 Wallace Ave, Suite 360, 3rd Floor, Sarasota, FL 34237 No data
CHANGE OF MAILING ADDRESS 2018-04-26 100 Wallace Ave, Suite 360, 3rd Floor, Sarasota, FL 34237 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 100 Wallace Ave, Suite 360, 3rd Floor, Sarasota, FL 34237 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-05-29
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State