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

Office Functions, Inc.

Office Functions, Inc. is a General Corporation located in Goodyear, AZ. Established on June 26, 2020, this corporation is officially registered under the document number 4611524 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2130 North 164th Avenue, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Matthew Agren as its official registered agent, located at 2600 Michelson Suite 770, Irvine, CA 92612.

Filing information

Company Name Office Functions, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4611524
Date Filed June 26, 2020
Company Age 5 years 1 month
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business MANAGEMENT SERVICES

The data on Office Functions, 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

2130 North 164th Avenue
Goodyear, AZ 85395

Mailing Address

2130 North 164th Avenue
Goodyear, AZ 85395

Agent

Individual
Matthew Agren
2600 Michelson Suite 770
Irvine, CA 92612
Registered agent for 2 entities

Principal(s)

Director
Susan Lee Mcgloghlon
2130 North 164th Avenue
Goodyear, AZ 85395
Authorized person for 3 entities. See all →
Secretary
Susan Lee Mcgloghlon
2130 North 164th Avenue
Goodyear, AZ 85395
Authorized person for 3 entities. See all →
Chief Financial Officer
Susan Lee Mcgloghlon
2130 North 164th Avenue
Goodyear, AZ 85395
Authorized person for 3 entities. See all →
Chief Executive Officer
William P Mcgloghlon
2130 North 164th Avenue
Goodyear, AZ 85395
Director
William P. Mcgloghlon
2130 North 164th Avenue
Goodyear, AZ 85395

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/26/2023
Effective Date
Description

Principal Address 1
From: 40310 Thornton Avenue
To: 1722 Illinois Ave

Principal City
From: Hemet
To: Perris

Principal Postal Code
From: 92544
To: 92571

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 6/13/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 6/26/2020
Effective Date
Description

Document Images