Southern California Moving, Inc. is a For-Profit (Business) Corporation located in Fort Mohave, AZ. Established on December 13, 2013, this corporation is officially registered under the document number 18920971 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 4210 Gardner Rd, Fort Mohave, AZ 86426, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Albert L Davis from Riverside County CA, holding the position of Director; Albert L Davis from Riverside County CA, serving as the Shareholder; Albert L Davis from Riverside County CA, serving as the President/CEO; Albert L Davis from Riverside County CA, serving as the President; Annette Davis from Pima County AZ, serving as the Secretary, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Northwest Registered Agent LLC as its official registered agent, located at 1846 E. Innovation Park Dr., Ste 100, Oro Valley, AZ 85755.
As of the latest update, Southern California Moving, Inc. filed its last annual reports on September 16, 2024
Active
Updated 3/23/2025 6:27:58 AM
Southern California Moving, Inc.
Filing information
Company Name
Southern California Moving, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18920971
Date Filed
December 13, 2013
Company Age
11 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
12/28/2021
Approval Date
12/18/2013
Original Incorporation Date
12/13/2013
Domicile State
Arizona
Business Type
Other - Other - Transportation
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
12/13/2025
The data on Southern California Moving, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
4210 Gardner Rd
Fort Mohave, AZ 86426
County: Mohave
Last Updated: 09/16/2024
Fort Mohave, AZ 86426
County: Mohave
Last Updated: 09/16/2024
Statutory Agent Information
Northwest Registered Agent LLC
1846 E. Innovation Park Dr., Ste 100
Oro Valley, Az 85755
Attention: Northwest Registered Agent LLC
Agent Last Updated: 09/16/2024
County: Pima
Appointed Status: Active 1/2/2024
Mailing Address: 1846 E. Innovation Park Dr., Ste 100, Oro Valley, Az 85755, USA
1846 E. Innovation Park Dr., Ste 100
Oro Valley, Az 85755
Attention: Northwest Registered Agent LLC
Agent Last Updated: 09/16/2024
County: Pima
Appointed Status: Active 1/2/2024
Mailing Address: 1846 E. Innovation Park Dr., Ste 100, Oro Valley, Az 85755, USA
Officer/Director Details
Albert L Davis
Director
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Director
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Albert L Davis
Shareholder
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Shareholder
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Albert L Davis
President/CEO
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
President/CEO
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Albert L Davis
President
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
President
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Annette Davis
Secretary
1846 E. Innovation Park Dr., Ste 100, Oro Valley
Pima County, AZ 85755
Secretary
1846 E. Innovation Park Dr., Ste 100, Oro Valley
Pima County, AZ 85755
Annette M Davis
Director
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Director
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24091606233562
Filed Date
9/16/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
24010218305964
Filed Date
1/2/2024
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22091406266738
Filed Date
9/14/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22042716573176
Filed Date
4/27/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21122810467301
Filed Date
12/28/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21122810457285
Filed Date
12/28/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21090501249961
Filed Date
9/5/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21070201390655
Filed Date
7/2/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21050101198590
Filed Date
5/1/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19101609360354
Filed Date
10/16/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19101609180224
Filed Date
10/16/2019
Status
Approved
Document Type
2017 Annual Report
Barcode ID
18091217229528
Filed Date
9/12/2018
Status
Approved
Document Type
Reinstatement
Barcode ID
06033917
Filed Date
8/16/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
06041459
Filed Date
8/15/2017
Status
APPROVED
Document Type
Statement of Change - Corps
Barcode ID
05473728
Filed Date
5/23/2016
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05541260
Filed Date
5/9/2016
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05459601
Filed Date
3/4/2016
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05524477
Filed Date
11/30/2015
Status
APPROVED
Document Type
Reinstatement
Barcode ID
05362583
Filed Date
10/8/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
05258177
Filed Date
10/5/2015
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05258190
Filed Date
10/5/2015
Status
APPROVED
Document Type
Miscellaneous Document
Barcode ID
05228954
Filed Date
6/3/2015
Status
APPROVED
Document Type
Articles of Incorporation - For-Profit
Barcode ID
04494947
Filed Date
12/13/2013
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/13/2013
Barcode ID
Name Type
True Name
Name
SOUTHERN CALIFORNIA MOVING, INC.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
01/02/2024
Report Year
2016
Filed Date
08/15/2017
Report Year
2017
Filed Date
09/12/2018
Report Year
2022
Filed Date
09/14/2022
Report Year
2024
Filed Date
09/16/2024
More...
Document Images
2024 Annual Report
9/16/2024
2023 Annual Report
1/2/2024
2022 Annual Report
9/14/2022
Officer/Director/Shareholder Change
4/27/2022
2021 Annual Report
12/28/2021
More...
Other companies in Fort Mohave