Active
Updated 7/15/2025 12:00:00 AM

Ayw Cal, Inc.

Ayw Cal, Inc. is a General Corporation located in Chandler, AZ. Established on April 6, 2017, this corporation is officially registered under the document number 4009553 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4960 S Gilbert Rd Ste 1-503, Chandler, AZ 85249, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814.

Filing information

Company Name Ayw Cal, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4009553
Date Filed April 6, 2017
Company Age 8 years 3 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 PAINT YOUR OWN POTTERY STUDIOS

The data on Ayw Cal, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4960 S Gilbert Rd Ste 1-503
Chandler, AZ 85249

Mailing Address

4960 S Gilbert Rd Ste 1-503
Chandler, AZ 85249

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Chief Financial Officer
Jared Neff
4960 S Gilbert Rd Ste 1-503
Chandler, AZ 85249
Director
John Neff
4960 S Gilbert Rd Ste 1-503
Chandler, AZ 85249
Chief Executive Officer
John Neff
4960 S Gilbert Rd Ste 1-503
Chandler, AZ 85249
Secretary
Lori Neff
4960 S Gilbert Rd Ste 1-503
Chandler, AZ 85249

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/14/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H231686
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/29/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 12/13/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fs90802
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/30/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 4/6/2017
Effective Date
Description

Document Images