Forfeited - FTB
Updated 3/25/2025 2:11:40 PM

Certipay Peo Solutions Vi,inc.

Certipay Peo Solutions Vi,inc. is a Stock Corporation located in Chandler, AZ. Established on December 5, 2017, this corporation is officially registered under the document number 4088265 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 2600 W. Geronimo Pl., Suite 100, Chandler, AZ 85224, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent.

Filing information

Company Name Certipay Peo Solutions Vi,inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4088265
Date Filed December 5, 2017
Company Age 7 years 4 months
State AZ
Status Forfeited - FTB
Formed In Florida
Statement of Info Due Date 12/31/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on Certipay Peo Solutions Vi,inc. 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

2600 W. Geronimo Pl., Suite 100
Chandler, AZ 85224

Mailing Address

2600 W. Geronimo Pl., Suite 100
Chandler, AZ 85224

Agent

1505 Corporation
Cogency Global Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/25/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 8/18/2022
Effective Date
Description

Principal Address 1
From: 130 Bates Ave
To: 2600 W. Geronimo Pl.

Principal Address 2
From:
To: Suite 100

Principal City
From: Winter Haven
To: Chandler

Principal State
From: FL
To: Az

Principal Postal Code
From: 33880
To: 85224

Annual Report Due Date
From: 12/31/2021 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Northwest Registered Agent, Inc. 2108 N St Ste N sacramento, CA 95816-5712
To: Cogency Global Inc. 1325 J Street Suite 1550 sacramento, CA 95814

Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/28/2020
Effective Date
Description
More...

Document Images