Search icon

RESPONSE DIRECT, INC. - Florida Company Profile

Company Details

Entity Name: RESPONSE DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RESPONSE DIRECT, 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: 29 Jun 1995 (30 years ago)
Date of dissolution: 08 Sep 2006 (19 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Sep 2006 (19 years ago)
Document Number: P95000051006
FEI/EIN Number 650594391

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

Address: 5280 BOCA MARINA CIRCLE SOUTH, BOCA RATON, FL, 33487, US
Mail Address: P.O. BOX 811060, BOCA RATON, FL, 33481
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHEELER CHRISTOPHER C Agent 2255 GLADES ROAD, BOCA RATON, FL, 334317360
KARNIOL, WILLIAM G. Secretary 5280 BOCA MARINA CIRCLE SOUTH, BOCA RATON, FL, 33487
KARNIOL, WILLIAM G. Treasurer 5280 BOCA MARINA CIRCLE SOUTH, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2006-09-08 - -
CHANGE OF MAILING ADDRESS 2004-03-02 5280 BOCA MARINA CIRCLE SOUTH, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 1999-03-18 RESPONSE DIRECT, INC. -
CHANGE OF PRINCIPAL ADDRESS 1999-02-21 5280 BOCA MARINA CIRCLE SOUTH, BOCA RATON, FL 33487 -

Documents

Name Date
Voluntary Dissolution 2006-09-08
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-03-02
ANNUAL REPORT 2003-02-10
ANNUAL REPORT 2002-02-19
ANNUAL REPORT 2001-03-07
ANNUAL REPORT 2000-02-29
Name Change 1999-03-18
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State