PS Orangeco Inc

Name: | PS Orangeco Inc |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 23 Feb 2009 (16 years ago) |
Business ID: | 945430 |
State of Incorporation: | CALIFORNIA |
Principal Office Address: | 701 Western Avenue , Suite 200Glendale, CA 91201-2359 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 109 Executive Drive, Suite 3, Madison, MS 39110 |
Name | Role | Address |
---|---|---|
Todd Andrews | Director | 701 Western Avenue, Suite 200, Glendale, CA 91201-2359 |
Drew Adams | Director | 701 Western Avenue, Suite 200, Glendale, CA 91201-2359 |
Name | Role | Address |
---|---|---|
Todd Andrews | President | 701 Western Avenue, Suite 200, Glendale, CA 91201-2359 |
Name | Role | Address |
---|---|---|
Drew Adams | Treasurer | 701 Western Avenue, Suite 200, Glendale, CA 91201-2359 |
Name | Role | Address |
---|---|---|
NATHAN VITAN | Secretary | 701 Western Avenue, Suite 200, Glendale, CA 91201 |
Type | Status | Filed Date | Description |
---|---|---|---|
Registered Agent Change of Address | Filed | 2022-03-31 | Agent Address Change For CORPORATION SERVICE COMPANY |
Withdrawal | Filed | 2020-11-17 | Withdrawal For PS Orangeco Inc |
Annual Report | Filed | 2020-02-10 | Annual Report For PS Orangeco Inc |
Amendment Form | Filed | 2020-02-05 | Amendment For PS Orangeco Inc |
Annual Report | Filed | 2019-03-18 | Annual Report For PS Orangeco Inc |
Annual Report | Filed | 2018-02-26 | Annual Report For PS Orangeco Inc |
Annual Report | Filed | 2017-01-27 | Annual Report For PS Orangeco Inc |
Annual Report | Filed | 2016-02-25 | Annual Report For PS Orangeco Inc |
Annual Report | Filed | 2015-04-01 | Annual Report For PS Orangeco Inc |
Annual Report | Filed | 2014-04-07 | Annual Report |
This company hasn't received any reviews.
Date of last update: 08 May 2025
Sources: Company Profile on Mississippi Secretary of State Website