Active
Updated 7/15/2025 12:00:00 AM

CA Flat Fee Listings Inc

CA Flat Fee Listings Inc is a Stock Corporation located in Gilbert, AZ. Established on August 7, 2020, this corporation is officially registered under the document number 4624765 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3303 E Baseline Rd, Ste 119, Gilbert, AZ 85234, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Jeremy Aldridge as its official registered agent, located at 500 S Kraemer Blvd #175, Brea, CA 92821.

Filing information

Company Name CA Flat Fee Listings Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4624765
Date Filed August 7, 2020
Company Age 4 years 11 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE BROKERAGE

The data on CA Flat Fee Listings Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

3303 E Baseline Rd, Ste 119
Gilbert, AZ 85234

Mailing Address

3303 E Baseline Rd, Ste 119
Gilbert, AZ 85234

Agent

Individual
Jeremy Aldridge
500 S Kraemer Blvd #175
Brea, CA 92821

Principal(s)

Vice President
Jeremy Aldridge
500 S Kraemer Blvd, #175
Brea, CA 92821
Chief Financial Officer
Laura Kerby
3303 E Baseline Rd, Ste 119
Gilbert, AZ 85234
Chief Executive Officer
Richard Harless
3303 E Baseline Rd, Ste 119
Gilbert, AZ 85234
Secretary
Spencer Caldwell
3303 E Baseline Rd, Ste 119
Gilbert, AZ 85234

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/3/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 5/22/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/24/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/25/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 8/7/2020
Effective Date
Description

Document Images

No Document Images