Active
Updated 3/25/2025 11:48:44 AM

Law Offices Of Shelly L. Zeise, Inc.

Law Offices Of Shelly L. Zeise, Inc. is a General Corporation located in Glendale, AZ. Established on August 22, 2017, this corporation is officially registered under the document number 4057107 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 5961 W. Melinda Lane, Glendale, AZ 85318 and mailing address is Po Box 10608, Glendale, AZ 85318, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Shelly L Zeise as its official registered agent, located at 12 Nevada Street, Redlands, CA 92373.

Filing information

Company Name Law Offices Of Shelly L. Zeise, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4057107
Date Filed August 22, 2017
Company Age 7 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Law Offices Of Shelly L. Zeise, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

5961 W. Melinda Lane
Glendale, AZ 85318

Mailing Address

Po Box 10608
Glendale, AZ 85318

Agent

Individual
Shelly L Zeise
12 Nevada Street
Redlands, CA 92373

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/24/2024
Effective Date
Description

Principal Address 1
From: 145 S Carmalita
To: 5961 W. Melinda Lane

Principal City
From: Hemet
To: Glendale

Principal Postal Code
From: 92543
To: 85318

Principal State
From: CA
To: Az

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

CRA Changed
From: Bruce W Doucett 42607 Moonridge Rd big Bear Lake, CA 92315
To: Shelly L Zeise 12 Nevada Street redlands, CA 92373

Event Type Statement of Information
Filed Date 10/4/2023
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 - SOS Revivor
Filed Date 8/18/2022
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 12/28/2021 12:00:00 Am
To: None

Event Type System Amendment - SOS Suspended
Filed Date 12/28/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/28/2021
Effective Date
Description
More...

Document Images