Search icon

D.I.R.E.C.T. RESOURCES OF DELAWARE, INC.

Company Details

Entity Name: D.I.R.E.C.T. RESOURCES OF DELAWARE, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Oct 1994 (30 years ago)
Date of dissolution: 23 Aug 1996 (28 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Aug 1996 (28 years ago)
Document Number: F94000005594
FEI/EIN Number 06-1403109
Address: 100 CONSTITUTION PLAZA, 13TH FLOOR, HARTFORD, CT 06103-1722
Mail Address: 100 CONSTITUTION PLAZA, 13TH FLOOR, HARTFORD, CT 06103-1722
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND RD., PLANTATION, FL 33324

Director

Name Role Address
CHABOT, ALAN Director ONE TOWER SQUARE - 20 MS, HARTFORD, CT
CLARKE, CHARLES J Director ONE TOWER SQUARE, 8GS, HARTFORD, CT 06183
FOLEY, RONALD E Director ONE TOWER SQUARE, 8GS, HARTFORD, CT 06183
SMILEY, MICHAEL S Director 100 CONSTITUTION PLAZA, 13TH FLOOR, HARTFORD, CT 06103
THOMAS, BRUCE B Director 100 CONSTITUTION PLAZA, 13TH FLOOR, HARTFORD, CT 06103
CLAWSON, WALTER L Director 300 ST. PAUL PLACE, BSPO7C, BALTIMORE, MD 21202

President

Name Role Address
SMILEY, MICHAEL S President 100 CONSTITUTION PLAZA, 13TH FLOOR, HARTFORD, CT 06103

Vice President

Name Role Address
THOMAS, BRUCE B Vice President 100 CONSTITUTION PLAZA, 13TH FLOOR, HARTFORD, CT 06103

Treasurer

Name Role Address
THOMAS, BRUCE B Treasurer 100 CONSTITUTION PLAZA, 13TH FLOOR, HARTFORD, CT 06103

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1996-08-23 No data No data

Documents

Name Date
ANNUAL REPORT 1995-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State