Terminated
Updated 1/7/2025 6:25:18 PM

Mobivity Holdings Corp.

Mobivity Holdings Corp. is a Stock Corporation located in Chandler, AZ. Established on June 6, 2013, this corporation is officially registered under the document number 3574888 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 55 N. Arizona Place, Suite 310, Chandler, AZ 85225, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Mobivity Holdings Corp.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3574888
Date Filed June 6, 2013
Company Age 11 years 10 months
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/04/2018

The data on Mobivity Holdings Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

55 N. Arizona Place, Suite 310
Chandler, AZ 85225

Mailing Address

55 N. Arizona Place, Suite 310
Chandler, AZ 85225

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/4/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: D1472130
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/25/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 5/5/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fm52443
To:

Event Type Statement of Information
Filed Date 9/16/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: F823190
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2015
Effective Date
Description
More...

Document Images

No Document Images