Search icon

THRYV, INC. - Florida Company Profile

Company Details

Entity Name: THRYV, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Sep 1961 (64 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: 815553
FEI/EIN Number 36-2467635

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

Address: 2200 West Airfield Dr., DFW Airport, TX, 75261, US
Mail Address: 2200 West Airfield Dr., DFW Airport, TX, 75261, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Christopher KJ Assi 2200 West Airfield Dr., DFW Airport, TX, 75261
Walsh Joseph A Director 2200 West Airfield Dr., DFW Airport, TX, 75261
Rouse Paul D Director 2200 West Airfield Dr., DFW Airport, TX, 75261
Bolger Lesley Director 2200 West Airfield Dr., DFW Airport, TX, 75261
Henry Gordon Chie 2200 West Airfield Dr., DFW Airport, TX, 75261
Freeman Grant President 2200 West Airfield Dr., DFW Airport, TX, 75261
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000073147 DEX YP EXPIRED 2017-07-07 2022-12-31 - PO BOX 619810, DFW AIRPORT, TX, 75261
G14000033566 DEX MEDIA EXPIRED 2014-04-04 2019-12-31 - P.O.BOX 619810, DFW, TX, 75261
G10000016203 DEX ONE EXPIRED 2010-02-19 2015-12-31 - 1001 WINSTEAD DRIVE, CARY, NC, 27513
G10000016204 DEX EXPIRED 2010-02-19 2015-12-31 - 1001 WINSTEAD DRIVE, CARY, NC, 27513

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2200 West Airfield Dr., DFW Airport, TX 75261 -
CHANGE OF MAILING ADDRESS 2024-04-09 2200 West Airfield Dr., DFW Airport, TX 75261 -
AMENDMENT 2019-10-04 - -
NAME CHANGE AMENDMENT 2019-08-23 THRYV, INC. -
NAME CHANGE AMENDMENT 2017-01-03 DEX MEDIA, INC. -
NAME CHANGE AMENDMENT 1998-07-09 R.H. DONNELLEY INC. -
REGISTERED AGENT NAME CHANGED 1992-05-14 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-05-14 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-22
Amendment 2019-10-04
Name Change 2019-08-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State