Active
Updated 3/23/2025 6:27:58 AM

Southern California Moving, Inc.

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

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

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

Officer/Director Details

Albert L Davis
Director
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Albert L Davis
Shareholder
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Albert L Davis
President/CEO
24692 Corte Jaramillo, Murrieta
Riverside County, CA 92562
Albert L Davis
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
Annette M Davis
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

More...