Efh Automotive Group Inc. is a For-Profit (Business) Corporation located in Fountain Hills, AZ. Established on May 5, 2019, this corporation is officially registered under the document number 1982886 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 11819 N Saguaro Blvd, Fountain Hills, AZ 85268, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Curtis Correll from Maricopa County AZ, holding the position of Director; Curtis Correll from Maricopa County AZ, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 4539 N 22nd St, Ste R, Phoenix, AZ 85016.
As of the latest update, Efh Automotive Group Inc. filed its last annual reports on August 24, 2021
Active
Updated 3/21/2025 4:39:43 PM
Efh Automotive Group Inc.
Filing information
Company Name
Efh Automotive Group Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
1982886
Date Filed
May 5, 2019
Company Age
6 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/24/2021
Approval Date
07/08/2019
Original Incorporation Date
05/05/2019
Domicile State
Arizona
Business Type
Other - Selling Used Cars To Auctions, Etc.
Life Period
Perpetual
Last Annual Report Filed
2021
Annual Report Due Date
05/05/2022
Years Due
2022,
2023,
2024
The data on Efh Automotive Group Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
11819 N Saguaro Blvd
Fountain Hills, AZ 85268
County: Maricopa
Last Updated: 02/02/2023
Fountain Hills, AZ 85268
County: Maricopa
Last Updated: 02/02/2023
Statutory Agent Information
Registered Agents Inc
4539 N 22nd St, Ste R
Phoenix, Az 85016
Agent Last Updated: 02/02/2023
County: Maricopa
Appointed Status: Active 1/31/2023
Mailing Address: 4539 N 22nd St, Ste R, Phoenix, Az 85016, USA
4539 N 22nd St, Ste R
Phoenix, Az 85016
Agent Last Updated: 02/02/2023
County: Maricopa
Appointed Status: Active 1/31/2023
Mailing Address: 4539 N 22nd St, Ste R, Phoenix, Az 85016, USA
Officer/Director Details
Curtis Correll
Director
11819 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268
Director
11819 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268
Curtis Correll
President
11819 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268
President
11819 N Saguaro Blvd, Fountain Hills
Maricopa County, AZ 85268
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
23050520359412
Filed Date
5/5/2023
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21082412598251
Filed Date
8/24/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21082412588240
Filed Date
8/24/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21072901192655
Filed Date
7/29/2021
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
19071011256323
Filed Date
7/10/2019
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
19071011256319
Filed Date
7/10/2019
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
19071011256318
Filed Date
7/10/2019
Status
Approved
Document Type
Records Request - Certified Copies - Corporations
Barcode ID
19071011246313
Filed Date
7/10/2019
Status
Approved
Document Type
Articles of Incorporation - For-Profit
Barcode ID
19061313156891
Filed Date
6/13/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
6/13/2019
Barcode ID
19061313156891
Name Type
Former Name
Name
ENTERPRISE FLEET HOLDINGS INC.
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
08/24/2021
Report Year
2020
Filed Date
08/24/2021
Document Images
Officer/Director/Shareholder Change
5/5/2023
2021 Annual Report
8/24/2021
2020 Annual Report
8/24/2021
Delinquent Annual Report (Day 1)
7/29/2021
7/10/2019 - Records Request - Certified Copies - Corporations
More...
Other companies in Fountain Hills