Search icon

FIRST CALL RESPONSE, INC.

Company Details

Entity Name: FIRST CALL RESPONSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Oct 2014 (10 years ago)
Document Number: P14000084954
FEI/EIN Number 47-2090651
Address: 10072 NW 50th Street, sunrise, FL, 33351, US
Mail Address: 10072 NW 50th Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRIDGES Joseph LIII Agent 1017 Wandering Willow Way, Loxahatchee, FL, 33470

President

Name Role Address
BRIDGES Joseph LIII President 1017 Wandering Willow Way, Loxahatchee, FL, 33470

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-19 10072 NW 50th Street, sunrise, FL 33351 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 10072 NW 50th Street, sunrise, FL 33351 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 1017 Wandering Willow Way, Loxahatchee, FL 33470 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 BRIDGES, Joseph Louis, III No data

Court Cases

Title Case Number Docket Date Status
FIRST CALL RESPONSE, INC., a/a/o ROBERT TAYLOR, Appellant(s) v. CITIZENS PROPERTY INSURANCE CORPORATION, Appellee(s). 4D2023-2974 2023-12-08 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COINX21-067101

Parties

Name FIRST CALL RESPONSE, INC.
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger
Name ROBERT TAYLOR LLC
Role Appellant
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Gaston Rapaport, Jesus David Moises, Rachel Gibert, Matthew Stanley Garnett
Name Hon. Kal Evans
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-29
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 564 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the April 1, 2024 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay
View View File
Docket Date 2024-03-26
Type Motions Other
Subtype Motion To Abate
Description MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND MOTION TO ABATE APPEAL
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-11
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2023-12-11
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of First Call Response, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-02-12
AMENDED ANNUAL REPORT 2015-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State