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

Webix, Inc.

Webix, Inc. is a General Corporation located in Chandler, AZ. Established on June 28, 2022, this corporation is officially registered under the document number 5136920 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 420 W Cherrywood Dr, Chandler, AZ 85248, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Matthew Flood as its official registered agent, located at 191 Calle Magdelena # 250, Encinitas, CA 92024.

Filing information

Company Name Webix, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 5136920
Date Filed June 28, 2022
Company Age 3 years 1 month
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 CONSULTING

The data on Webix, 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

420 W Cherrywood Dr
Chandler, AZ 85248

Mailing Address

420 W Cherrywood Dr
Chandler, AZ 85248

Agent

Individual
Matthew Flood
191 Calle Magdelena # 250
Encinitas, CA 92024

Principal(s)

Chief Executive Officer
Wilhelm Helmbold
2550 Corbel Way
San Marcos, CA 92078
Chief Financial Officer
Wilhelm Helmbold
2550 Corbel Way
San Marcos, CA 92078
Secretary
Wilhelm Helmbold
2550 Corbel Way
San Marcos, CA 92078
Director
Wilhelm Helmbold
2550 Corbel Way
San Marcos, CA 92078

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/10/2024
Effective Date
Description

Principal Address 1
From: 2550 Corbel Way
To: 420 W Cherrywood Dr

Principal City
From: San Marcos
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 92078
To: 85248

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/7/2023
Effective Date
Description
Event Type Initial Filing
Filed Date 6/28/2022
Effective Date
Description

Document Images