Forfeited - FTB
Updated 3/25/2025 1:36:41 PM

Paninian Inc

Paninian Inc is a Stock Corporation located in Glendale, AZ. Established on November 2, 2017, this corporation is officially registered under the document number 4080624 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 18819 North 49th Ave, Glendale, AZ 85308, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Paninian Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4080624
Date Filed November 2, 2017
Company Age 7 years 6 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 11/30/2019
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/01/2021

The data on Paninian 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

18819 North 49th Ave
Glendale, AZ 85308

Mailing Address

18819 North 49th Ave
Glendale, AZ 85308

Agent

1505 Corporation
Rocket Corporate Services Inc.

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

Christopher Mays
2804 Gateway Oaks Drive #100, Sacramento, Ca

Cori Ann Crosthwaite
2804 Gateway Oaks Drive #100, Sacramento, Ca

Edna L Perry
2804 Gateway Oaks Drive #100, Sacramento, Ca

Jason Batalla
2804 Gateway Oaks Drive #100, Sacramento, Ca

Jody Moua
2804 Gateway Oaks Drive #100, Sacramento, Ca

Leticia Burleson-herrera
2804 Gateway Oaks Drive #100, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 3/1/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 3/24/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/24/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 12/26/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G260457
To:

More...

Document Images