Natural Action Technologies, Inc. is a For-Profit (Business) Corporation located in Cottonwood, AZ. Established on July 13, 2015, this corporation is officially registered under the document number 20190838 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 955 East House Mountain Dr, Cottonwood, AZ 86326, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Douglas Joseph Gainous from Cuyahoga County OH, holding the position of CEO (Chief Executive Officer); Douglas Joseph Gainous from Cuyahoga County OH, serving as the Director; Susan Brauser from Yavapai County AZ, serving as the Shareholder, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Lori Monique Wygant as its official registered agent, located at 955 E House Mountain Dr, Cottonwood, AZ 86326.
As of the latest update, Natural Action Technologies, Inc. filed its last annual reports on June 7, 2024
Active
Updated 3/22/2025 1:44:01 AM
Natural Action Technologies, Inc.
Filing information
Company Name
Natural Action Technologies, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
20190838
Date Filed
July 13, 2015
Company Age
10 years 3 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/13/2021
Approval Date
08/05/2015
Original Incorporation Date
07/13/2015
Domicile State
Arizona
Business Type
Other - Other - Natural Action Tech Inc
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
07/13/2025
The data on Natural Action Technologies, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
955 East House Mountain Dr
Cottonwood, AZ 86326
Attention: Lori Monique Wygant
County: Yavapai
Last Updated: 06/07/2024
Cottonwood, AZ 86326
Attention: Lori Monique Wygant
County: Yavapai
Last Updated: 06/07/2024
Statutory Agent Information
Lori Monique Wygant
955 E House Mountain Dr
Cottonwood, Az 86326
Agent Last Updated: 06/07/2024
County: Yavapai
Appointed Status: Active 4/10/2024
955 E House Mountain Dr
Cottonwood, Az 86326
Agent Last Updated: 06/07/2024
County: Yavapai
Appointed Status: Active 4/10/2024
Officer/Director Details
Douglas Joseph Gainous
CEO (Chief Executive Officer)
20970 Queensbridge Lane, North Royalton
Cuyahoga County, OH 44133
CEO (Chief Executive Officer)
20970 Queensbridge Lane, North Royalton
Cuyahoga County, OH 44133
Douglas Joseph Gainous
Director
20970 Queensbridge Lane, North Royalton
Cuyahoga County, OH 44133
Director
20970 Queensbridge Lane, North Royalton
Cuyahoga County, OH 44133
Susan Brauser
Shareholder
174 Juniper Trail, Sedona
Yavapai County, AZ 86336
Shareholder
174 Juniper Trail, Sedona
Yavapai County, AZ 86336
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24060710026682
Filed Date
6/7/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24060508067202
Filed Date
6/5/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24041710176240
Filed Date
4/17/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24041515329424
Filed Date
4/15/2024
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
24041116348298
Filed Date
4/11/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24040813361937
Filed Date
4/8/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
24010620361750
Filed Date
1/6/2024
Status
Approved
Document Type
Records Request - Uncertified Copies - Corporations
Barcode ID
23072109481829
Filed Date
7/21/2023
Status
Approved
Document Type
Service of Process
Barcode ID
23071412069163
Filed Date
7/14/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23020101088011
Filed Date
2/1/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22071209546794
Filed Date
7/12/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21091309193137
Filed Date
9/13/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21091309193130
Filed Date
9/13/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21071501411054
Filed Date
7/15/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21051001301047
Filed Date
5/10/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19090410128548
Filed Date
9/4/2019
Status
Approved
Document Type
Statutory Agent Resignation
Barcode ID
19051513026679
Filed Date
5/15/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19041017524284
Filed Date
4/10/2019
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
19030417011688
Filed Date
3/4/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
06332102
Filed Date
4/19/2018
Status
APPROVED
Document Type
2017 Annual Report
Barcode ID
05906328
Filed Date
4/16/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05886603
Filed Date
4/10/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05725759
Filed Date
11/15/2016
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05489279
Filed Date
4/14/2016
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05387572
Filed Date
2/4/2016
Status
APPROVED
Document Type
Articles of Incorporation - For-Profit
Barcode ID
05169178
Filed Date
7/30/2015
Status
APPROVED
Document Type
Statement of Domestication
Barcode ID
05047910
Filed Date
7/30/2015
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
7/13/2015
Barcode ID
Name Type
True Name
Name
NATURAL ACTION TECHNOLOGIES, INC.
Effective Date
7/13/2015
Barcode ID
Name Type
Domesticated To
Name
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
01/06/2024
Report Year
2016
Filed Date
04/14/2016
Report Year
2017
Filed Date
04/16/2017
Report Year
2018
Filed Date
04/19/2018
Report Year
2024
Filed Date
06/07/2024
More...
Document Images
2024 Annual Report
6/7/2024
Officer/Director/Shareholder Change
6/5/2024
Officer/Director/Shareholder Change
4/17/2024
Officer/Director/Shareholder Change
4/15/2024
Officer/Director/Shareholder Change
4/11/2024
More...
Other companies in Cottonwood