Active
Updated 3/24/2025 1:51:33 PM

Fuelfest, Inc.

Fuelfest, Inc. is a General Corporation located in Gilbert, AZ. Established on June 4, 2018, this corporation is officially registered under the document number 4160470 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 459 N Gilbert Rd, Suite C-110, Gilbert, AZ 85234, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Chris D Lee as its official registered agent, located at 17 Castaways North, Newport Beach, CA 92260.

Filing information

Company Name Fuelfest, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4160470
Date Filed June 4, 2018
Company Age 6 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fuelfest, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

459 N Gilbert Rd, Suite C-110
Gilbert, AZ 85234

Mailing Address

459 N Gilbert Rd, Suite C-110
Gilbert, AZ 85234

Agent

Individual
Chris D Lee
17 Castaways North
Newport Beach, CA 92260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/24/2024
Effective Date
Description

Principal Address 1
From: 459 N Gilbert Rd
To: 459 N Gilbert Rd, Suite C-110

Principal Address 2
From: Suite C-110
To:

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/22/2023
Effective Date
Description

Principal Address 1
From: 17 Castaways North
To: 459 N Gilbert Rd

Principal Address 2
From:
To: Suite C-110

Principal City
From: Newport Beach
To: Gilbert

Principal State
From: CA
To: Az

Principal Postal Code
From: 92260
To: 85234

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Amendment
Filed Date 12/3/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: A0821770
To:

Legacy Comment
From: Name Change From: Carchella, Inc.
To:

Event Type Agent Resignation
Filed Date 10/15/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: R0091018
To:

Event Type Initial Filing
Filed Date 6/4/2018
Effective Date
Description

Document Images