Search icon

BUDGETexT Corporation

Company Details

Name: BUDGETexT Corporation
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Revoked Entity
Date of Organization in Rhode Island: 26 Jan 2005 (20 years ago)
Date of Dissolution: 28 Aug 2013 (11 years ago)
Date of Status Change: 28 Aug 2013 (11 years ago)
Identification Number: 000145623
Place of Formation: ARKANSAS
Principal Address: 1936 NORTH SHILOH DRIVE, FAYETTEVILLE, AR, 72704, USA
Purpose: WHOLESALE DISTRIBUTION AND PURCHASE OF EDUCATIONAL MATERIAL AND TEXTBOOKS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

PRESIDENT

Name Role Address
PARK ANDERS PRESIDENT 1936 N SHILOH DR FAYETTEVILLE, AR 72704 USA

CFO

Name Role Address
PAUL WILLIAMS CFO 1936 N. SHILOH DR FAYETTEVILLE, AR 72704 USA

VICE PRESIDENT

Name Role Address
JAKE SKELTON VICE PRESIDENT 1936 N. SHILOH DR FAYETTEVILLE, AR 72704 USA

Filings

Number Name File Date
201327302000 Revocation Certificate For Failure to File the Annual Report for the Year 2013-08-28
201324007520 Statement of Change of Registered/Resident Agent Office 2013-06-17
201321922420 Revocation Notice For Failure to File An Annual Report 2013-06-03
201311838030 Statement of Change of Registered/Resident Agent Office 2013-02-12
201291503070 Annual Report 2012-03-29
201178821570 Statement of Change of Registered/Resident Agent Office 2011-05-02
201176245530 Annual Report 2011-03-03
201057213030 Annual Report 2010-01-19
200941162430 Annual Report 2009-01-26
200839382140 Statement of Change of Registered/Resident Agent Office 2008-12-04

Date of last update: 09 Oct 2024

Sources: Rhode Island Department of State