Search icon

RESPONSE SOFTWARE INC - Florida Company Profile

Company Details

Entity Name: RESPONSE SOFTWARE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESPONSE SOFTWARE INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000099912
FEI/EIN Number 81-0872899

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 E Jackson Street, TAMPA, FL, 33602, US
Mail Address: 395 Rio Lane, Indialantic, FL, 32903, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WARD ROBERT President 395 Rio Lane, Indialantic, FL, 32903
WARD ROBERT Treasurer 395 Rio Lane, Indialantic, FL, 32903
Ward Robert Mr Agent 395 Rio Lane, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 395 Rio Lane, Indialantic, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 401 E Jackson Street, 2340, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2021-04-26 401 E Jackson Street, 2340, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2020-06-12 Ward, Robert, Mr -
REVOCATION OF VOLUNTARY DISSOLUT 2019-07-18 - -
VOLUNTARY DISSOLUTION 2019-04-29 - -
AMENDMENT AND NAME CHANGE 2017-10-04 RESPONSE SOFTWARE INC -

Documents

Name Date
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-08-29
Revocation of Dissolution 2019-07-18
VOLUNTARY DISSOLUTION 2019-04-29
ANNUAL REPORT 2018-05-01
Amendment and Name Change 2017-10-04
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-09-21
Domestic Profit 2015-12-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State