Forfeited - FTB
Updated 3/21/2025 3:21:11 PM

Mha Consulting, Inc.

Mha Consulting, Inc. is a Stock Corporation located in Glendale, AZ. Established on June 16, 2020, this corporation is officially registered under the document number 4607164 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 3820 W Happy Valley Rd Ste 141-501, Glendale, AZ 85310, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent.

Filing information

Company Name Mha Consulting, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4607164
Date Filed June 16, 2020
Company Age 4 years 10 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2024

The data on Mha Consulting, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

3820 W Happy Valley Rd Ste 141-501
Glendale, AZ 85310

Mailing Address

3820 W Happy Valley Rd Ste 141-501
Glendale, AZ 85310

Agent

1505 Corporation
Incorp Services, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/25/2025
Effective Date
Description

Annual Report Due Date
From: 6/30/2025 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 6/10/2024
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 System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/23/2021
Effective Date
Description
More...

Document Images