Forfeited - FTB
Updated 3/23/2025 5:10:21 PM

Meeco, Inc.

Meeco, Inc. is a Stock Corporation located in Prescott Valley, AZ. Established on November 12, 2019, this corporation is officially registered under the document number 4529674 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 6498 East Brighton Drive, Prescott Valley, AZ 86314 and mailing address is 6315 East Goldenroad Lane, Orange, CA 92867, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Rita Marie Vigil Ferguson as its official registered agent, located at 6315 East Goldenroad Lane, Orange, CA 92867.

Filing information

Company Name Meeco, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4529674
Date Filed November 12, 2019
Company Age 5 years 5 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 11/30/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Meeco, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

6498 East Brighton Drive
Prescott Valley, AZ 86314

Mailing Address

6315 East Goldenroad Lane
Orange, CA 92867

Agent

Individual
Rita Marie Vigil Ferguson
6315 East Goldenroad Lane
Orange, CA 92867

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 10/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx76992
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/25/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 1/2/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gb81698
To:

More...

Document Images