Terminated
Updated 3/25/2025 11:52:53 AM

C4mco, Inc., A California Corporation

C4mco, Inc., A California Corporation is a General Corporation located in Camp Verde, AZ. Established on August 21, 2017, this corporation is officially registered under the document number 4058054 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 522 W. Finnie Flat Road, Suite E-161, Camp Verde, AZ 86322, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Stacey Smith as its official registered agent, located at 17814 Gail Court, Salinas, CA 93907.

Filing information

Company Name C4mco, Inc., A California Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4058054
Date Filed August 21, 2017
Company Age 7 years 8 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/18/2022

The data on C4mco, Inc., A California Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

522 W. Finnie Flat Road, Suite E-161
Camp Verde, AZ 86322

Mailing Address

522 W. Finnie Flat Road, Suite E-161
Camp Verde, AZ 86322

Agent

Individual
Stacey Smith
17814 Gail Court
Salinas, CA 93907

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 7/18/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 7/18/2022 2:54:47 Pm

Event Type Statement of Information
Filed Date 3/11/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H320881
To:

Event Type Statement of Information
Filed Date 2/26/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gr05159
To:

Event Type System Amendment - FTB Revivor
Filed Date 5/28/2020
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2019
Effective Date
Description
More...

Document Images