Search icon

1 800 Collect, Inc.

Branch

Company Details

Name: 1 800 Collect, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 13 Sep 2011 (14 years ago)
Date of Dissolution: 22 Apr 2022 (3 years ago)
Date of Status Change: 22 Apr 2022 (3 years ago)
Branch of: 1 800 Collect, Inc., FLORIDA (Company Number P00000008415)
Identification Number: 000707546
Place of Formation: FLORIDA
Purpose: TO PROVIDE TELECOMMUNICATION SERVICES
Fictitious names: Simple Billing Solutions (trading name, 2012-06-14 - )
Principal Address: Google Maps Logo 1658 GAILES BOULEVARD SUITE B, SAN DIEGO, CA, 92154, USA
Mailing Address: Google Maps Logo 909 PROSPECT ST SUITE 200, LA JOLLA, CA, 92037, USA

Industry & Business Activity

NAICS

517911 Telecommunications Resellers

This U.S. industry comprises establishments engaged in purchasing access and network capacity from owners and operators of telecommunications networks and reselling wired and wireless telecommunications services (except satellite) to businesses and households. Establishments in this industry resell telecommunications; they do not operate transmission facilities and infrastructure. Mobile virtual network operators (MVNOs) are included in this industry. Learn more at the U.S. Census Bureau

PRESIDENT

Name Role Address
GREGORIO GALICOT PRESIDENT 1658 GAILES BLVD SUITE B SAN DIEGO, CA 92154 USA

VICE PRESIDENT

Name Role Address
RAFAEL GALICOT VICE PRESIDENT 1658 GAILES BLVD SUITE B SAN DIEGO, CA 92154 USA

SECRETARY

Name Role Address
RAFAEL GALICOT SECRETARY 1658 GAILES BLVD SUITE B SAN DIEGO, CA 92154 USA

DIRECTOR

Name Role Address
BRIAN RHYS DIRECTOR 1658 GAILES BLVD SUITE B SAN DIEGO, CA 92154 USA
GREGORIO GALICOT DIRECTOR 1658 GAILES BLVD SUITE B SAN DIEGO, CA 92154 USA
RAFAEL GALICOT DIRECTOR 1658 GAILES BLVD SUITE B SAN DIEGO, CA 92154 USA

TREASURER

Name Role Address
BRIAN RHYS TREASURER 1658 GAILES BLVD SUITE B SAN DIEGO, CA 92154 USA

Filings

Number Name File Date
202215494140 Application for Certificate of Withdrawal 2022-04-22
202187904610 Annual Report 2021-01-27
202032483350 Annual Report 2020-01-16
201985105230 Annual Report 2019-01-24
201859116430 Annual Report 2018-02-26

Date of last update: 30 May 2025

Sources: Rhode Island Department of State