Forfeited - FTB
Updated 3/28/2025 7:28:05 AM

Zounds Hearing, Inc.

Zounds Hearing, Inc. is a Stock Corporation located in Chandler, AZ. Established on December 8, 2015, this corporation is officially registered under the document number 3848557 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 6825 W Galveston St #9, Chandler, AZ 85226, 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 Zounds Hearing, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3848557
Date Filed December 8, 2015
Company Age 9 years 4 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 12/31/2019
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2019

The data on Zounds Hearing, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

6825 W Galveston St #9
Chandler, AZ 85226

Mailing Address

6825 W Galveston St #9
Chandler, AZ 85226

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 System Amendment - FTB Forfeited
Filed Date 11/1/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 7/10/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fx93962
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 4/26/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/25/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 12/7/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Fh43347
To:

More...

Document Images