You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

1 800 COLLECT, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation9/13/20119/13/2011ForeignProfit4/12/2019Withdrawal (Foreign)
Back To Top

Organization Information

Business Purpose5171 - Information - Telecommunications - Wired Telecommunications Carriers Capital Stock
Charter CountyControl Number99QZ8
Charter StateFLExcess Acres
At Will Term Member Managed
At Will Term YearsPar Value
Authorized SharesYoung EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Mailing AddressATTN: SUSAN COCKERHAM
1658 GAILES BOULEVARD, SUITE B
SAN DIEGO, CA, 92154
USA
Notice of Process AddressInCorp Services, Inc.
5098 Washington Street West
Suite 407
Charleston, WV, 25313
Principal Office Address1658 GAILES BOULEVARD
SUITE B
SAN DIEGO, CA, 92154
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorGREGORIO GALICOT
1658 GAILES BOULEVARD
SUITE B
SAN DIEGO, CA, 92154
DirectorRAFAEL GALICOT
1658 GAILES BOULEVARD
SUITE B
SAN DIEGO, CA, 92154
PresidentGREGORIO GALICOT
1658 GAILES BOULEVARD
SUITE B
SAN DIEGO, CA, 92154
SecretaryRAFAEL GALICOT
1658 GAILES BOULEVARD
SUITE B
SAN DIEGO, CA, 92154
TreasurerBRIAN RHYS
1658 GAILES BOULEVARD
SUITE B
SAN DIEGO, CA, 92154
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
SIMPLE BILLING SOLUTIONSTRADENAME6/15/20123/4/2018
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2017x
2017
2016
2015
2014
2013
Date filed
Back To Top

Dissolutions

Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date
Withdrawal (Foreign)3/4/20183/4/20184/23/20184/12/201911/14/2018
Action Pending Approval Request Date Articles Date Employment Security Approval Date Workers Compensation Approval Date Tax Approval Date

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Sunday, April 28, 2024 — 11:44 AM