Active
Updated 7/15/2025 12:00:00 AM

2-mile Energy Inc.

2-mile Energy Inc. is a Stock Corporation located in Avondale, AZ. Established on May 22, 2017, this corporation is officially registered under the document number 4028671 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1060 N. Eliseo Felix Jr. Way Suite 12, Avondale, AZ 85323, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name 2-mile Energy Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4028671
Date Filed May 22, 2017
Company Age 8 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONSTRUCTION

The data on 2-mile Energy Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1060 N. Eliseo Felix Jr. Way Suite 12
Avondale, AZ 85323

Mailing Address

1060 N. Eliseo Felix Jr. Way Suite 12
Avondale, AZ 85323

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Chief Executive Officer
Jeremiah Scott
1060 N. Eliseo Felix Jr. Way Suite 12
Avondale, AZ 85323
Secretary
Jeremiah Scott
1060 N. Eliseo Felix Jr. Way Suite 12
Avondale, AZ 85323
Chief Financial Officer
Jeremiah Scott
1060 N. Eliseo Felix Jr. Way Suite 12
Avondale, AZ 85323

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/28/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/6/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/30/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 5/22/2017
Effective Date
Description

Document Images