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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
PARK ANDERS | PRESIDENT | 1936 N SHILOH DR FAYETTEVILLE, AR 72704 USA |
Name | Role | Address |
---|---|---|
PAUL WILLIAMS | CFO | 1936 N. SHILOH DR FAYETTEVILLE, AR 72704 USA |
Name | Role | Address |
---|---|---|
JAKE SKELTON | VICE PRESIDENT | 1936 N. SHILOH DR FAYETTEVILLE, AR 72704 USA |
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