Name: | Contego Investigative Services, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Foreign Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 16 Apr 2012 (13 years ago) |
Date of Dissolution: | 18 Oct 2019 (6 years ago) |
Date of Status Change: | 18 Oct 2019 (6 years ago) |
Identification Number: | 000793645 |
Place of Formation: | DELAWARE |
Principal Address: | 401 E. LAS OLAS BOULEVARD SUITE 1650, FORT LAUDERDALE, FL, 33301, USA |
Purpose: | PRIVATE INVESTIGATION SERVICES. |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 10 DORRANCE STREET SUITE 700, PROVIDENCE, RI, 02903, USA |
Name | Role | Address |
---|---|---|
JASON LINN | PRESIDENT | 401 E LAS OLAS BLVD., SUITE 1650 FORT LAUDERDALE, FL 33301 USA |
Name | Role | Address |
---|---|---|
GEX RICHARDSON | TREASURER | 401 E. LAS OLAS BLVD., STE 1650 FORT LAUDERDALE, FL 33301 USA |
Name | Role | Address |
---|---|---|
BETH A. CREWS | SECRETARY | 401 E LAS OLAS BLVD., SUITE 1650 FORT LAUDERDALE, FL 33301 USA |
Name | Role | Address |
---|---|---|
JASON LINN | DIRECTOR | 401 E LAS OLAS BLVD., SUITE 1650 FORT LAUDERDALE, FL 33301 USA |
BETH A. CREWS | DIRECTOR | 401 E LAS OLAS BLVD., SUITE 1650 FORT LAUDERDALE, FL 33301 USA |
GEX RICHARDSON | DIRECTOR | 401 E. LAS OLAS BLVD., STE 1650 FORT LAUDERDALE, FL 33301 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Conversion | 2012-10-04 | Contego Investigative Services, LLC on 10-04-2012 | Contego Investigative Services, Inc. |
Number | Name | File Date |
---|---|---|
201924621720 | Revocation Certificate For Failure to File the Annual Report for the Year | 2019-10-18 |
201907122860 | Revocation Notice For Failure to File An Annual Report | 2019-07-24 |
201859776850 | Annual Report | 2018-03-06 |
201733951160 | Annual Report | 2017-02-13 |
201692207270 | Annual Report | 2016-02-09 |
201566840220 | Statement of Change of Registered/Resident Agent Office | 2015-07-31 |
201554622010 | Annual Report | 2015-02-05 |
201437571510 | Annual Report | 2014-03-21 |
201314411500 | Annual Report | 2013-03-26 |
201299050170 | Application for Certificate of Authority | 2012-10-04 |
Date of last update: 17 Oct 2024
Sources: Rhode Island Department of State