Active
Updated 3/22/2025 10:30:20 PM

Thermalair, Inc.

Thermalair, Inc. is a For-Profit (Business) Corporation located in Avondale, AZ. Established on April 27, 2015, this corporation is officially registered under the document number F19802176 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 12725 W Indian School Rd, Ste #e101, Avondale, AZ 85392, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Richard S Perez from Orange County CA, holding the position of Officer; Richard S Perez Pe from Orange County CA, serving as the Chairman of the Board of Directors; Stephen C Weiss Pe from Orange County CA, serving as the Director; Stephen C Weiss Pe from Orange County CA, serving as the Officer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Arizona Statutory Agent Svcs as its official registered agent, located at 12725 W Indian School Rd Ste E101, Avondale, AZ 85392.

As of the latest update, Thermalair, Inc. filed its last annual reports on April 2, 2024

Filing information

Company Name Thermalair, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number F19802176
Date Filed April 27, 2015
Company Age 10 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 06/01/2015
Original Incorporation Date 04/27/2015
Domicile State California
Business Type Construction
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 04/27/2025

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

Contact details

Principal Address

12725 W Indian School Rd, Ste #e101
Avondale, AZ 85392
Attention: Arizona Statutory Agent Svcs, Attn: Carlton Casler
County: Maricopa
Last Updated: 04/02/2024

Entity Principal Office Address

1140 N Red Gum St
Anaheim, CA 92806
Attention: Richard S Perez P.e., Ceo
Last Updated: 04/02/2024
County: Orange

Statutory Agent Information

Arizona Statutory Agent Svcs
12725 W Indian School Rd Ste E101
Avondale, Az 85392
Agent Last Updated: 04/02/2024
County: Maricopa
Appointed Status: Active

Officer/Director Details

Richard S Perez
Officer
1140 N. Red Gum Street, Anaheim
Orange County, CA 92806
Richard S Perez Pe
Chairman of the Board of Directors
1140 N Red Gum St, Anaheim
Orange County, CA 92806
Stephen C Weiss Pe
Director
1140 N Red Gum St, Anaheim
Orange County, CA 92806
Stephen C Weiss Pe
Officer
1140 N Red Gum St, Anaheim
Orange County, CA 92806

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24040211295114
Filed Date 4/2/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23040311422817
Filed Date 4/3/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22040714351543
Filed Date 4/7/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21040114326815
Filed Date 4/1/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20040708398280
Filed Date 4/7/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19041815271137
Filed Date 4/18/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06239238
Filed Date 2/2/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05851754
Filed Date 3/10/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05386268
Filed Date 2/1/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05408517
Filed Date 1/25/2016
Status Accepted
Document Type Application for Authority
Barcode ID 05075693
Filed Date 5/27/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 4/27/2015
Barcode ID
Name Type True Name
Name THERMALAIR, INC.

Annual Reports

Report Year
Filed Date
Report Year 2016
Filed Date 02/01/2016
Report Year 2018
Filed Date 02/02/2018
Report Year 2017
Filed Date 03/10/2017
Report Year 2021
Filed Date 04/01/2021
Report Year 2024
Filed Date 04/02/2024
More...

Document Images

More...