Active
Updated 3/31/2025 12:00:00 AM

Mendes Auto Transport Services Inc

Mendes Auto Transport Services Inc is a General Corporation located in Buckeye, AZ. Established on August 13, 2015, this corporation is officially registered under the document number 3816371 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 25667 W Ripple Rd, Buckeye, AZ 85326, 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 Mendes Auto Transport Services Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3816371
Date Filed August 13, 2015
Company Age 9 years 11 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 TRANSPORT

The data on Mendes Auto Transport Services Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

25667 W Ripple Rd
Buckeye, AZ 85326

Mailing Address

25667 W Ripple Rd
Buckeye, AZ 85326

Agent

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

Principal(s)

Secretary
Breno Mendes
25667 W Ripple Rd
Buckeye, AZ 85326
Chief Financial Officer
Breno Mendes
25667 W Ripple Rd
Buckeye, AZ 85326
Director
Breno Mendes
25667 W Ripple Rd
Buckeye, AZ 85326
Chief Executive Officer
Breno Mendes
25667 W Ripple Rd
Buckeye, AZ 85326
Director
Brooke Mendes
25667 W Ripple Rd
Buckeye, AZ 85326
Applicant
F1immigration Inc
18375 Ventura Blvd # 184
Tarzana, CA 91356
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/16/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu13413
To:

Event Type System Amendment - Pending Suspension
Filed Date 1/26/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/24/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/24/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 8/30/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G008116
To:

More...

Document Images