Search icon

FETCHBACK, INC.

Company Details

Entity Name: FETCHBACK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 14 Sep 2012 (12 years ago)
Date of dissolution: 04 Dec 2013 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Dec 2013 (11 years ago)
Document Number: F12000003789
FEI/EIN Number 26-0815234
Address: 100 W. UNIVERSITY DRIVE, SUITE 101, TEMPE, AZ 85281
Mail Address: C/O GENERAL COUNSEL, 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406
Place of Formation: DELAWARE

Chairman

Name Role Address
DENTON, STEVE Chairman 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406-1342

President

Name Role Address
DENTON, STEVE President 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406-1342

Director

Name Role Address
DENTON, STEVE Director 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406-1342
CATALDO, PAUL D Director 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406-1342
DEPAUL, PHILLIP P Director 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406-1342

Secretary

Name Role Address
CATALDO, PAUL D Secretary 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406-1342

Chief Financial Officer

Name Role Address
DEPAUL, PHILLIP P Chief Financial Officer 935 FIRST AVENUE, KING OF PRUSSIA, PA 19406-1342

Treasurer

Name Role Address
GLASBY, ANTHONY Treasurer 2145 HAMILTON AVENUE, SAN JOSE, CA 95125

Assistant Secretary

Name Role Address
LEVEY, BRIAN Assistant Secretary 2145 HAMILTON AVENUE, SAN JOSE, CA 95125
HALL, KATHRYN Assistant Secretary 2145 HAMILTON AVENUE, SAN JOSE, CA 95125

Events

Event Type Filed Date Value Description
WITHDRAWAL 2013-12-04 No data No data
CHANGE OF MAILING ADDRESS 2013-12-04 100 W. UNIVERSITY DRIVE, SUITE 101, TEMPE, AZ 85281 No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
Withdrawal 2013-12-04
Foreign Profit 2012-09-14

Date of last update: 23 Jan 2025

Sources: Florida Department of State