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

Triple Source Technologies, Inc.

Triple Source Technologies, Inc. is a Stock Corporation located in Gilbert, AZ. Established on June 8, 2020, this corporation is officially registered under the document number 4603836 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3317 S Higley Rd Suite 114-439, Gilbert, AZ 85297, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Eric J Winders as its official registered agent, located at 8502 E Chapman Ave Suite 337, Orange, CA 92869.

Filing information

Company Name Triple Source Technologies, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4603836
Date Filed June 8, 2020
Company Age 5 years 1 month
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 Managed Service Provider/Systems Integrator

The data on Triple Source Technologies, 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

3317 S Higley Rd Suite 114-439
Gilbert, AZ 85297

Mailing Address

3317 S Higley Rd Suite 114-439
Gilbert, AZ 85297

Agent

Individual
Eric J Winders
8502 E Chapman Ave Suite 337
Orange, CA 92869

Principal(s)

Secretary
Eric J Winders
3317 S Higley Rd Suite 114-439
Gilbert, AZ 85297
Chief Executive Officer
Eric J Winders
3317 S Higley Rd Suite 114-439
Gilbert, AZ 85297
Chief Financial Officer
Nicole Winders
3317 S Higley Rd Suite 114-439
Gilbert, AZ 85297

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/1/2024
Effective Date
Description

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 7/21/2023
Effective Date
Description

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

CRA Changed
From: Eric J Winders Ii 8502 E Chapman Ave, Suite 337 orange, CA 92869
To: Eric J Winders Ii 8502 E Chapman Ave orange, CA 92869

Event Type Initial Filing
Filed Date 6/8/2020
Effective Date
Description

Document Images