Active
Updated 3/31/2025 12:00:00 AM

One Call Renovations, Inc.

One Call Renovations, Inc. is a General Corporation located in Fountain Hills, AZ. Established on April 6, 2017, this corporation is officially registered under the document number 4009870 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 13771 N Fountain Hills Blvd 114-304, Fountain Hills, AZ 85268, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed William Miltner as its official registered agent, located at 402 W Broadway Suite 800, San Diego, CA 92101.

Filing information

Company Name One Call Renovations, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4009870
Date Filed April 6, 2017
Company Age 8 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONSTRUCTION

The data on One Call Renovations, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

13771 N Fountain Hills Blvd 114-304
Fountain Hills, AZ 85268

Mailing Address

13771 N Fountain Hills Blvd 114-304
Fountain Hills, AZ 85268

Agent

Individual
William Miltner
402 W Broadway Suite 800
San Diego, CA 92101

Principal(s)

Chief Financial Officer
Chad Eric Baltrusch
Po Box 18562
Fountain Hills, AZ 85269
Secretary
James Jay Shipka
1402 E Calle De Arcos
Tempe, AZ 85284
Director
Joe Shipka
7710 E Gainey Ranch Road
Scottsdale, AZ 85258
Authorized person for 2 entities. See all →
Chief Executive Officer
Joe Sture Shipka
7710 E Gainey Ranch Rd
Scottsdale, AZ 85258
Applicant
The Marriage & Family Success Therapists Inc
1561 Shadowglen Ct
Westlake Village, CA 91361

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/23/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/3/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 3/25/2021
Effective Date
Description
More...

Document Images

Other companies in Fountain Hills