Search icon

ELIGIBILITY MANAGEMENT SYSTEMS, INC.

Company Details

Entity Name: ELIGIBILITY MANAGEMENT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 03 Aug 1989 (36 years ago)
Date of dissolution: 24 Dec 1998 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Dec 1998 (26 years ago)
Document Number: L07194
FEI/EIN Number 59-2957887
Address: 2215 ALICIA LANE, ATLANTIC BEACH, FL 32233
Mail Address: 189 WELLS AVENUE, NEWTON, MA 02159
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CT CORPORATION SYSTEM Agent C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324

President

Name Role Address
CONWAY, G. DREW President 189 WELLS AVENUE, NEWTON, MA 02159

Director

Name Role Address
CONWAY, G. DREW Director 189 WELLS AVENUE, NEWTON, MA 02159
FOLEY, ROBERT E Director 189 WELLS AVENUE, NEWTON, MA 02159
BUGLEY, RICHARD L Director 189 WELLS AVENUE, NEWTON, MA 02159

Vice President

Name Role Address
FOLEY, ROBERT E Vice President 189 WELLS AVENUE, NEWTON, MA 02159
BUGLEY, RICHARD L Vice President 189 WELLS AVENUE, NEWTON, MA 02159

Treasurer

Name Role Address
FOLEY, ROBERT E Treasurer 189 WELLS AVENUE, NEWTON, MA 02159

Secretary

Name Role Address
BUGLEY, RICHARD L Secretary 189 WELLS AVENUE, NEWTON, MA 02159

Events

Event Type Filed Date Value Description
MERGER 1998-12-24 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F98000006285. MERGER NUMBER 900000020879
REGISTERED AGENT ADDRESS CHANGED 1998-08-24 C/O CT CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 1998-08-24 CT CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 1998-05-07 2215 ALICIA LANE, ATLANTIC BEACH, FL 32233 No data
REINSTATEMENT 1998-05-07 No data No data
CHANGE OF MAILING ADDRESS 1998-05-07 2215 ALICIA LANE, ATLANTIC BEACH, FL 32233 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
Merger Sheet 1998-12-24
Reg. Agent Change 1998-08-24
REINSTATEMENT 1998-05-07
Reg. Agent Change 1998-04-30
ANNUAL REPORT 1996-08-05
ANNUAL REPORT 1995-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State