Search icon

D.R. SYSTEMS, INC.

Company Details

Entity Name: D.R. SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 30 Nov 2009 (15 years ago)
Date of dissolution: 26 Sep 2016 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: F09000004709
FEI/EIN Number 330525202
Address: 900 Walnut Ridge Drive, Hartland, WI, 53029, US
Mail Address: 900 Walnut Ridge Drive, Hartland, WI, 53029, US
Place of Formation: CALIFORNIA

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
Koenig Nancy JJr. President 71 South Wacker Drive, Chicago, IL, 60606

Vice President

Name Role Address
Warzecha Andrew Vice President 71 South Wacker Drive, Chicago, IL, 60606

Secretary

Name Role Address
Flint Lawrence B Secretary One Rogers Street, Cambridge, MA, 02142

Treasurer

Name Role Address
Beaumont Simon JJr. Treasurer One New Orchard Road, Armonk, NY, 10504

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
WITHDRAWAL 2016-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 900 Walnut Ridge Drive, Hartland, WI 53029 No data
CHANGE OF MAILING ADDRESS 2016-04-14 900 Walnut Ridge Drive, Hartland, WI 53029 No data
REGISTERED AGENT NAME CHANGED 2014-08-25 REGISTERED AGENT SOLUTIONS, INC. No data

Documents

Name Date
WITHDRAWAL 2016-09-26
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-26
Reg. Agent Change 2014-08-25
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-01
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-11
Foreign Profit 2009-11-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State