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

Casver Transactions Inc

Casver Transactions Inc is a Stock Corporation located in Goodyear, AZ. Established on November 28, 2022, this corporation is officially registered under the document number 5353221 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 18365 W Coolidge St, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Mycorporation Business Services, Inc. as its official registered agent, located at 26025 Mureau Rd Ste 120, Calabasas, CA 91302.

Filing information

Company Name Casver Transactions Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5353221
Date Filed November 28, 2022
Company Age 2 years 8 months
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 Real Estate Transaction Coordination

The data on Casver Transactions 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

18365 W Coolidge St
Goodyear, AZ 85395

Mailing Address

18365 W Coolidge St
Goodyear, AZ 85395

Agent

1505 Corporation
Mycorporation Business Services, Inc.
26025 Mureau Rd Ste 120
Calabasas, CA 91302

Principal(s)

Chief Executive Officer
Michelle A Flora
18365 W Coolidge St
Goodyear, AZ 85395
Chief Financial Officer
Michelle A Flora
18365 W Coolidge St
Goodyear, AZ 85395
Secretary
Michelle A Flora
18365 W Coolidge St
Goodyear, AZ 85395

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/1/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/31/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Filing Office Statement
Filed Date 12/29/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 11/28/2022
Effective Date
Description

Document Images