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

Mr Billing Solutions, Inc.

Mr Billing Solutions, Inc. is a General Corporation located in Avondale, AZ. Established on May 17, 2018, this corporation is officially registered under the document number 4154349 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 10913 W Overlin Dr, Avondale, AZ 85323, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Christyn C Calderon as its official registered agent, located at 8950 Arrow Route, Rancho Cucamonga, CA 91730.

Filing information

Company Name Mr Billing Solutions, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4154349
Date Filed May 17, 2018
Company Age 7 years 2 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MR Billing Solutions, Inc

The data on Mr Billing Solutions, 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

10913 W Overlin Dr
Avondale, AZ 85323

Mailing Address

10913 W Overlin Dr
Avondale, AZ 85323

Agent

Individual
Christyn C Calderon
8950 Arrow Route
Rancho Cucamonga, CA 91730

Principal(s)

Secretary
Christyn C Calderon
8950 Arrow Route
Rancho Cucamonga, CA 91730
Director
Evelyn C Reyes
10913 W Overlin Dr
Avondale, AZ 85323
Chief Financial Officer
Evelyn Carolina Reyes
10913 W Overlin Dr
Avondale, AZ 85323
Chief Executive Officer
Mariano Melchor Reyes
10913 W Overlin Dr
Avondale, AZ 85323

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/28/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2025 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/12/2024
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 System Amendment - FTB Revivor
Filed Date 1/29/2020
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/26/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images