Name: | 1 800 Collect, Inc. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Withdrawn |
Effective Date: | 14 Oct 2011 (14 years ago) |
Branch of: | 1 800 Collect, Inc., FLORIDA (Company Number P00000008415) |
Business ID: | 990415 |
State of Incorporation: | FLORIDA |
Principal Office Address: | 1658 GAILES BOULEVARD, SUITE BSAN DIEGO , CA 92154 |
Name | Role | Address |
---|---|---|
Gregorio Galicot | Director | 1658 Gailes Blvd., Suite B, San Diego, CA 92154 |
Rafael Galicot | Director | 1658 Gailes Blvd., Suite B, San Diego, CA 92154 |
Brian Rhys | Director | 1658 Gailes Blvd., Suite B, San Diego, CA 92154 |
Name | Role | Address |
---|---|---|
Gregorio Galicot | President | 1658 Gailes Blvd., Suite B, San Diego, CA 92154 |
Name | Role | Address |
---|---|---|
Rafael Galicot | Secretary | 1658 Gailes Blvd., Suite B, San Diego, CA 92154 |
Name | Role | Address |
---|---|---|
Rafael Galicot | Vice President | 1658 Gailes Blvd., Suite B, San Diego, CA 92154 |
Name | Role | Address |
---|---|---|
Brian Rhys | Treasurer | 1658 Gailes Blvd., Suite B, San Diego, CA 92154 |
Type | Status | Filed Date | Description |
---|---|---|---|
Agent Resignation | Filed | 2018-05-14 | Agent Resignation For INCORP SERVICES, INC |
Withdrawal | Filed | 2017-10-20 | Withdrawal For 1 800 Collect, Inc. |
Annual Report | Filed | 2017-04-21 | Annual Report For 1 800 Collect, Inc. |
Annual Report | Filed | 2016-04-23 | Annual Report For 1 800 Collect, Inc. |
Annual Report | Filed | 2015-04-17 | Annual Report For 1 800 Collect, Inc. |
Registered Agent Change of Address | Filed | 2015-04-14 | Agent Address Change For INCORP SERVICES, INC |
Annual Report | Filed | 2014-04-14 | Annual Report |
Annual Report | Filed | 2013-04-08 | Annual Report |
Annual Report | Filed | 2012-04-16 | Annual Report |
Formation Form | Filed | 2011-10-14 | Formation |
Date of last update: 10 May 2025
Sources: Company Profile on Mississippi Secretary of State Website