Xp Claims, Inc. (fn) is a For-Profit (Business) Corporation located in Cottonwood, AZ. Established on March 9, 2021, this corporation is officially registered under the document number 23193834 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 989 S Main St Suite A421, Cottonwood, AZ 86326, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Craig Bordon from Los Angeles County CA, holding the position of Director; Craig Bordon from Los Angeles County CA, serving as the President; Craig Bordon from Los Angeles County CA, serving as the Secretary; Craig Bordon from Los Angeles County CA, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Alex Almaoui as its official registered agent, located at the same address as the corporation.
As of the latest update, Xp Claims, Inc. (fn) filed its last annual reports on February 4, 2025
Active
Updated 2/26/2025 2:24:31 PM
Xp Claims, Inc. (fn)
Filing information
Company Name
Xp Claims, Inc. (fn)
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23193834
Date Filed
March 9, 2021
Company Age
4 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
03/31/2023
Approval Date
03/16/2021
Original Incorporation Date
06/19/2012
Domicile State
United States
Business Type
Other - Other - Other - Insurance Adjustors
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
03/09/2026
The data on Xp Claims, Inc. (fn) was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/26/2025.
Contact details
Principal Address
989 S Main St Suite A421
Cottonwood, AZ 86326
County: Yavapai
Last Updated: 03/16/2021
Cottonwood, AZ 86326
County: Yavapai
Last Updated: 03/16/2021
Entity Principal Office Address
516 Loma Dr
Hermosa Beach, CA 90254
Last Updated: 02/04/2025
County: Los Angeles
Hermosa Beach, CA 90254
Last Updated: 02/04/2025
County: Los Angeles
Statutory Agent Information
Alex Almaoui
989 S Main St Suite A421
Cottonwood, Az 86326
Agent Last Updated: 02/04/2025
County: Yavapai
Appointed Status: Active 3/16/2021
989 S Main St Suite A421
Cottonwood, Az 86326
Agent Last Updated: 02/04/2025
County: Yavapai
Appointed Status: Active 3/16/2021
Officer/Director Details
Craig Bordon
Director
516 Loma Dr, Hermosa Beach
Los Angeles County, CA 90254
Director
516 Loma Dr, Hermosa Beach
Los Angeles County, CA 90254
Craig Bordon
President
516 Loma Dr, Hermosa Beach
Los Angeles County, CA 90254
President
516 Loma Dr, Hermosa Beach
Los Angeles County, CA 90254
Craig Bordon
Secretary
516 Loma Dr, Hermosa Beach
Los Angeles County, CA 90254
Secretary
516 Loma Dr, Hermosa Beach
Los Angeles County, CA 90254
Craig Bordon
Treasurer
516 Loma Dr, Hermosa Beach
Los Angeles County, CA 90254
Treasurer
516 Loma Dr, Hermosa Beach
Los Angeles County, CA 90254
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25020409126931
Filed Date
2/4/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24030711299965
Filed Date
3/7/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23033117288925
Filed Date
3/31/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
23033117288921
Filed Date
3/31/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
22071601271945
Filed Date
7/16/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
22051201285151
Filed Date
5/12/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22031101259519
Filed Date
3/11/2022
Status
Approved
Document Type
Application for Authority
Barcode ID
21030910476599
Filed Date
3/9/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
3/9/2021
Barcode ID
21030910476599
Name Type
True Name
Name
Asset Recovery Association Inc.
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
02/04/2025
Report Year
2024
Filed Date
03/07/2024
Report Year
2023
Filed Date
03/31/2023
Report Year
2022
Filed Date
03/31/2023
Document Images
2025 Annual Report
2/4/2025
2024 Annual Report
3/7/2024
2023 Annual Report
3/31/2023
2022 Annual Report
3/31/2023
Delinquent Annual Report (Day 126)
7/16/2022
More...
Other companies in Cottonwood