Active
Updated 3/21/2025 10:41:18 AM

Socal Pro Services Inc

Socal Pro Services Inc is a General Corporation located in Bullhead City, AZ. Established on January 7, 2020, this corporation is officially registered under the document number 4550704 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 411 Riverfront Dr, #5, Bullhead, AZ 86442 and mailing address is Po Box 5513, Norco, CA 92860, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed John C Opitz as its official registered agent, located at 411 Riverfront Dr #5, Bullhead, CA 86442.

Filing information

Company Name Socal Pro Services Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4550704
Date Filed January 7, 2020
Company Age 5 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Socal Pro Services Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

411 Riverfront Dr, #5
Bullhead, AZ 86442

Mailing Address

Po Box 5513
Norco, CA 92860

Agent

Individual
John C Opitz
411 Riverfront Dr #5
Bullhead, CA 86442

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/25/2025
Effective Date
Description
Event Type Statement of Information
Filed Date 2/25/2025
Effective Date
Description

CRA Changed
From: John Opitz 3770 Pedley Ave norco, CA 92860
To: John C Opitz 411 Riverfront Dr bullhead, CA 86442

Principal Address 1
From: 3770 Pedley Ave
To: 411 Riverfront Dr

Principal Address 2
From:
To: #5

Principal City
From: Norco
To: Bullhead

Principal State
From: CA
To: Az

Principal Postal Code
From: 92860
To: 86442

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 5/25/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/29/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 1/7/2020
Effective Date
Description

Document Images