Search icon

Search America, Inc.

Branch

Company Details

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

Agent

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

SECRETARY

Name Role Address
JASON ENGEL SECRETARY 475 ANTON BLVD. COSTA MESA, CA 92626 USA

VICE PRESIDENT

Name Role Address
ROBERT KNOWLTON VICE PRESIDENT 475 ANTON BLVD. COSTA MESA, CA 92626 USA

DIRECTOR

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

Filings

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