Active
Updated 3/27/2025 8:13:44 PM

Jm Clark And Company, Inc.

Jm Clark And Company, Inc. is a General Corporation located in Carefree, AZ. Established on April 2, 2015, this corporation is officially registered under the document number 3773760 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 100 Easy Street, 2811, Carefree, AZ 85377, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Joan M Clark as its official registered agent, located at 100 Easy Street 2811, Carefree, CA 85377.

Filing information

Company Name Jm Clark And Company, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3773760
Date Filed April 2, 2015
Company Age 10 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Jm Clark And Company, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

100 Easy Street, 2811
Carefree, AZ 85377

Mailing Address

100 Easy Street, 2811
Carefree, AZ 85377

Agent

Individual
Joan M Clark
100 Easy Street 2811
Carefree, CA 85377

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/6/2024
Effective Date
Description

Principal Address 1
From: 23785 El Toro Rd Ste 434
To: 100 Easy Street

Principal Address 2
From:
To: 2811

Principal City
From: Lake Forest
To: Carefree

Principal State
From: CA
To: Az

Principal Postal Code
From: 92630
To: 85377

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2026 12:00:00 Am

CRA Changed
From: Joan M Clark 23785 El Toro Rd Ste 434 lake Forest, CA 92630
To: Joan M Clark 100 Easy Street carefree, CA 85377

Event Type Statement of Information
Filed Date 4/12/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/31/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/29/2017
Effective Date
Description
More...

Document Images