Name: | Search America, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Sep 2010 (15 years ago) |
Date of Dissolution: | 15 Nov 2018 (6 years ago) |
Date of Status Change: | 15 Nov 2018 (6 years ago) |
Branch of: | Search America, Inc., MINNESOTA (Company Number 101dbbce-e9b6-ea11-919d-00155d32b905) |
Identification Number: | 000551441 |
Place of Formation: | MINNESOTA |
Principal Address: | 475 ANTON BOULEVARD, COSTA MESA, CA, 92626, USA |
Purpose: | INTRANET DEVELOPMENT |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA |
Name | Role | Address |
---|---|---|
JASON ENGEL | SECRETARY | 475 ANTON BLVD. COSTA MESA, CA 92626 USA |
Name | Role | Address |
---|---|---|
ROBERT KNOWLTON | VICE PRESIDENT | 475 ANTON BLVD. COSTA MESA, CA 92626 USA |
Name | Role | Address |
---|---|---|
DARRYL GIBSON | DIRECTOR | 475 ANTON BOULEVARD COSTA MESA, CA 92626 USA |
JENNIFER SCHULZ | DIRECTOR | 475 ANTON BOULEVARD COSTA MESA, CA 92626 USA |
CRAIG BOUNDY | DIRECTOR | 475 ANTON BOULEVARD COSTA MESA, CA 92626 USA |
Number | Name | File Date |
---|---|---|
201881257510 | Revocation Certificate For Failure to File the Annual Report for the Year | 2018-11-15 |
201875561490 | Revocation Notice For Failure to File An Annual Report | 2018-08-24 |
201748653200 | Annual Report | 2017-08-21 |
201747842100 | Revocation Notice For Failure to File An Annual Report | 2017-07-27 |
201692346410 | Annual Report | 2016-02-11 |
201554222670 | Annual Report | 2015-01-27 |
201433950300 | Annual Report | 2014-01-23 |
201325000980 | Statement of Change of Registered/Resident Agent Office | 2013-06-17 |
201311584630 | Statement of Change of Registered/Resident Agent Office | 2013-02-12 |
201311050360 | Annual Report | 2013-02-06 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State