Active
Updated 3/22/2025 10:18:06 PM

Socal Retail Services Inc

Socal Retail Services Inc is a For-Profit (Business) Corporation located in Apache Junction, AZ. Established on March 21, 2016, this corporation is officially registered under the document number F20782768 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 242 N Conestoga Rd, Apache Junction, AZ 85119, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Jeffery Allen Coss from Riverside County CA, holding the position of Chairman of the Board of Directors; Jeffery Allen Coss from Riverside County CA, serving as the Director; Jeffery Allen Coss from , serving as the Shareholder; Jeffery Allen Coss from Riverside County CA, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Leah Fleming as its official registered agent, located at the same address as the corporation.

As of the latest update, Socal Retail Services Inc filed its last annual reports on March 17, 2025

Filing information

Company Name Socal Retail Services Inc
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number F20782768
Date Filed March 21, 2016
Company Age 9 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 03/31/2016
Original Incorporation Date 03/21/2016
Domicile State California
Business Type Construction
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 03/21/2026

The data on Socal Retail Services Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

242 N Conestoga Rd
Apache Junction, AZ 85119
County: Pinal
Last Updated: 03/17/2025

Entity Principal Office Address

18345 Pasadena Street
Lake Elsinore, CA 92530
Last Updated: 03/17/2025
County: Riverside

Statutory Agent Information

Leah Fleming
242 N Conestoga Rd
Apache Junction, Az 85119
Agent Last Updated: 03/17/2025
County: Pinal
Appointed Status: Active 3/1/2019

Officer/Director Details

Jeffery Allen Coss
Chairman of the Board of Directors
18345 Pasadena Street, Lake Elsinore
Riverside County, CA 92530
Jeffery Allen Coss
Director
18345 Pasadena Street, Lake Elsinore
Riverside County, CA 92530
Jeffery Allen Coss
Shareholder


Jeffery Allen Coss
Secretary
18345 Pasadena Street, Lake Elsinore
Riverside County, CA 92530

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25031720581924
Filed Date 3/17/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 23122214237764
Filed Date 12/22/2023
Status Approved
Document Type 2023 Annual Report
Barcode ID 22122112052565
Filed Date 12/21/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 21122110569759
Filed Date 12/21/2021
Status Approved
Document Type 2021 Annual Report
Barcode ID 21032311416517
Filed Date 3/23/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20012310279791
Filed Date 1/23/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19022620226316
Filed Date 3/1/2019
Status Approved
Document Type Reinstatement
Barcode ID 06247713
Filed Date 2/27/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 06256495
Filed Date 2/22/2018
Status APPROVED
Document Type 2018 Annual Report
Barcode ID 06256502
Filed Date 2/22/2018
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05469547
Filed Date 4/18/2016
Status Accepted
Document Type Application for Authority
Barcode ID 05444095
Filed Date 3/28/2016
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/21/2016
Barcode ID
Name Type True Name
Name SOCAL RETAIL SERVICES INC

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 01/23/2020
Report Year 2017
Filed Date 02/22/2018
Report Year 2018
Filed Date 02/22/2018
Report Year 2019
Filed Date 03/01/2019
Report Year 2025
Filed Date 03/17/2025
More...

Document Images

More...