Suspended - FTB
Updated 3/26/2025 8:32:36 AM

Dcdapexr Corp.

Dcdapexr Corp. is a General Corporation located in Goodyear, AZ. Established on February 12, 2016, this corporation is officially registered under the document number 3875383 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 7520 South Estrella Parkway, Goodyear, AZ 85338, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Richard Voskanian as its official registered agent, located at 7520 South Estrella Parkway, Goodyear, CA 85338.

Filing information

Company Name Dcdapexr Corp.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3875383
Date Filed February 12, 2016
Company Age 9 years 4 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 02/28/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/02/2021

The data on Dcdapexr Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

7520 South Estrella Parkway
Goodyear, AZ 85338

Mailing Address

7520 South Estrella Parkway
Goodyear, AZ 85338

Agent

Individual
Richard Voskanian
7520 South Estrella Parkway
Goodyear, CA 85338

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/9/2022
Effective Date
Description

Annual Report Due Date
From: 2/28/2022 12:00:00 Am
To: 2/28/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Richard Voskanian 4946 Read Road moorpark, CA 93021
To: Richard Voskanian 7520 South Estrella Parkway goodyear, CA 85338

Event Type Statement of Information
Filed Date 8/5/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gv53863
To:

Event Type System Amendment - FTB Suspended
Filed Date 8/2/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/26/2018
Effective Date
Description
More...

Document Images