Search icon

RESPONSE MANAGEMENT SOFTWARE, INC. - Florida Company Profile

Company Details

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

RESPONSE MANAGEMENT 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: 30 Apr 1992 (33 years ago)
Date of dissolution: 02 Jan 2003 (22 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jan 2003 (22 years ago)
Document Number: V32648
FEI/EIN Number 650331955

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

Address: 6400 MANATEE AVE. WEST, SD, BRADENTON, FL, 34209, US
Mail Address: 6400 MANATEE AVE. WEST, SD, BRADENTON, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOERK JOHN C President 620 N. BAY BLVD., ANNA MARIA, FL
JOHN C. MOERK Agent 620 N. BAY BLVD., ANNA MARIA, FL, 34216

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2003-01-02 - -
REGISTERED AGENT NAME CHANGED 1996-04-15 JOHN C. MOERK -
REGISTERED AGENT ADDRESS CHANGED 1996-04-15 620 N. BAY BLVD., ANNA MARIA, FL 34216 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-06 6400 MANATEE AVE. WEST, SD, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 1994-04-06 6400 MANATEE AVE. WEST, SD, BRADENTON, FL 34209 -

Documents

Name Date
Voluntary Dissolution 2003-01-02
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-13
ANNUAL REPORT 2000-05-26
ANNUAL REPORT 1999-04-26
ANNUAL REPORT 1998-04-30
ANNUAL REPORT 1997-04-17
ANNUAL REPORT 1996-04-15
ANNUAL REPORT 1995-04-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State