Search icon

DIRECTORY SYSTEMS, INC.

Company Details

Entity Name: DIRECTORY SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1991 (34 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: S34632
FEI/EIN Number 65-0248200
Address: 8111 GARDEN ROAD, STE D, WEST PALM BEACH, FL 33404
Mail Address: 8111 GARDEN ROAD, STE D, WEST PALM BEACH, FL 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
FILINGS, INC. Agent

President

Name Role Address
BONE, ROBERT T. President 356 GOLFVIEW ROAD, APT. 305, NORTH PALM BEACH, FL 33408

Treasurer

Name Role Address
BONE, ROBERT T. Treasurer 356 GOLFVIEW ROAD, APT. 305, NORTH PALM BEACH, FL 33408

Director

Name Role Address
BONE, ROBERT T. Director 356 GOLFVIEW ROAD, APT. 305, NORTH PALM BEACH, FL 33408
BONE, BARBARA L. Director 356 GOLFVIEW ROAD, APT. 305, NORTH PALM BEACH, FL 33408

Vice President

Name Role Address
BONE, BARBARA L. Vice President 356 GOLFVIEW ROAD, APT. 305, NORTH PALM BEACH, FL 33408

Secretary

Name Role Address
BONE, BARBARA L. Secretary 356 GOLFVIEW ROAD, APT. 305, NORTH PALM BEACH, FL 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1996-06-04 8111 GARDEN ROAD, STE D, WEST PALM BEACH, FL 33404 No data
CHANGE OF MAILING ADDRESS 1996-06-04 8111 GARDEN ROAD, STE D, WEST PALM BEACH, FL 33404 No data

Documents

Name Date
ANNUAL REPORT 1997-01-24
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-06-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State