Name: | RITESOURCE STAFFING, INC. |
Jurisdiction: | Colorado |
Legal type: | Domestic profit corporation |
Status: | Voluntarily Dissolved |
Date of registration: | 16 Aug 2006 (19 years ago) |
Date dissolved: | 24 Jul 2014 |
Entity Number: | 20061337769 |
ZIP code: | 80129 |
County: | Douglas County |
Place of Formation: | COLORADO |
Principal Address: | 8955 S. Ridgeline Blvd Suite 800A Highlands Ranch CO 80129 US |
Mailing Address: | 834F S Perry St #140 Castle Rock CO 80104 US |
Name | Role | Address |
---|---|---|
John Goutel | Agent | 9457 S. University Blvd Highlands Ranch CO 80126 US |
Transaction ID | Type | Date | Effective date | Name | Comment |
---|---|---|---|---|---|
20141447313 | Dissolve a Profit Corporation | 2014-07-24 | 2014-07-24 | RITESOURCE STAFFING, INC., Dissolved July 24, 2014 | No data |
20131443321 | File Report | 2013-07-30 | 2013-07-30 | No data | No data |
20121592197 | File Report | 2012-10-24 | 2012-10-24 | No data | No data |
20121451719 | Statement of Change Changing the Registered Agent Information | 2012-08-21 | 2012-08-21 | No data | Registered agent information changed; |
20111472944 | File Report | 2011-08-22 | 2011-08-22 | No data | Change of Registered Agent |
20101448854 | File Report | 2010-08-10 | 2010-08-10 | No data | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
20091416800 | File Report | 2009-08-04 | 2009-08-04 | No data | No data |
20081365531 | File Report | 2008-07-08 | 2008-07-08 | No data | Change of Registered Agent / Change of Registered Agent Address / Change of Entity Address |
20081298070 | Statement of Change | 2008-06-02 | 2008-06-02 | No data | Resigned registered agent; |
20071500061 | File Report | 2007-10-30 | 2007-10-30 | No data | Change of Registered Agent Address / Change of Entity Address |
Date of last update: 10 Feb 2025
Sources: Colorado's Secretary of State