Search icon

D.R. BUSINESS SYSTEMS, INC.

Company Details

Entity Name: D.R. BUSINESS SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Jan 1994 (31 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P94000002980
FEI/EIN Number 59-3230878
Address: 585 Elliott Drive, MERRITT ISLAND, FL 32953
Mail Address: 585 Elliott Drive, MERRITTISLAND, FL 32952
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RICHARDS, DOUGLAS A Agent 585 ELLIOTT DR, MERRITT ISLAND, FL 32952

President

Name Role Address
RICHARDS, DOUGLAS A President 585 ELLIOTT DR, MERRITT ISLAND, FL 32952

Secretary

Name Role Address
RICHARDS, DOUGLAS A Secretary 585 ELLIOTT DR, MERRITT ISLAND, FL 32952

Treasurer

Name Role Address
RICHARDS, DOUGLAS A Treasurer 585 ELLIOTT DR, MERRITT ISLAND, FL 32952

Director

Name Role Address
RICHARDS, DOUGLAS A Director 585 ELLIOTT DR, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
Richards , Jeffrey E Vice President 8 Mountain Ash Lane, Pembroke, MA 02359

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-01-19 585 Elliott Drive, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2014-01-11 RICHARDS, DOUGLAS A No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-07 585 Elliott Drive, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2000-01-20 585 ELLIOTT DR, MERRITT ISLAND, FL 32952 No data

Documents

Name Date
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-07
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State