Deacon Corp. Overview
Deacon Corp. filed as an Articles of Incorporation in the State of California and is no longer active. This corporate entity was filed approximately twenty-five years ago on Monday, February 22, 1999 as recorded in documents filed with California Secretary of State. There are a couple of officers known to have been associated with this organization.
Sponsored
Learn More
D&B Reports Available for
Deacon Corp.
Network Visualizer
Advertisements
Key People
Who own Deacon Corp.
Name | |
---|---|
Richard Smith 9 |
President
Treasurer
Director
Secretary
|
Steve D. Deacon 10 |
Director
|
Brett Mykrantz 1 |
Vice President
|
Paul B. Cunha |
Vice President
|
Trent D. Jeppson |
Vice President
|
Robert K. Aroyan |
Vice President
|
Known Addresses for Deacon Corp.
Corporate Filings for Deacon Corp.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Inactive |
State: | California |
State ID: | 02134608 |
Date Filed: | Monday, February 22, 1999 |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F11000001014 |
Date Filed: | Monday, March 7, 2011 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Inactive Withdrawn |
State: | Nevada |
Foreign State: | California |
State ID: | C14061-1999 |
Date Filed: | Tuesday, June 8, 1999 |
Date Expired: | Friday, November 17, 2017 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/8/1999 | Foreign Qualification | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
7/20/2000 | Annual List | ||
6/15/2001 | Annual List | ||
7/3/2002 | Annual List | ||
6/10/2003 | Annual List | ||
6/18/2004 | Annual List | List of Officers for 2004 to 2005 | |
6/13/2005 | Annual List | ||
6/16/2006 | Annual List | ||
5/7/2007 | Annual List | ||
6/26/2008 | Annual List | ||
6/12/2009 | Annual List | ||
4/16/2010 | Annual List | ||
4/12/2011 | Annual List | ||
6/27/2012 | Annual List | ||
5/2/2013 | Annual List | ||
6/23/2014 | Annual List | ||
1/22/2015 | Amendment | ||
1/22/2015 | Modified Name Resolution | ||
6/23/2015 | Annual List | ||
4/6/2016 | Annual List | ||
5/9/2017 | Annual List | ||
11/13/2017 | Withdrawal |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Deacon Corp..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Deacon Corp. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
3
Known Addresses
7745 Greenback Ln Citrus Heights, CA 95610
17681 Mitchell N Irvine, CA 92614
901 NE Glisan St Portland, OR 97232
These addresses are known to be associated with Deacon Corp. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records