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

Prw International Sales, Inc.

Prw International Sales, Inc. is a General Corporation located in Goodyear, AZ. Established on February 24, 2021, this corporation is officially registered under the document number 4704857 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 2130 164th Avenue, Goodyear, AZ 92571, 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 Ste 770, Irvine, CA 92612.

Filing information

Company Name Prw International Sales, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4704857
Date Filed February 24, 2021
Company Age 4 years 10 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/20/2024
Type of Business DISTRIBUTION

The data on Prw International Sales, 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 164th Avenue
Goodyear, AZ 92571

Mailing Address

2130 164th Avenue
Goodyear, AZ 92571

Agent

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

Principal(s)

Chief Financial Officer
Susan Mcgloghlon
2130 164th Avenue
Goodyear, AZ 92571
Secretary
William Mcgloghlon
2130 164th Avenue
Goodyear, AZ 92571
Director
William P Mcgloghlon
2130 164th Avenue
Goodyear, AZ 92571
Chief Executive Officer
William P Mcgloghlon
2130 164th Avenue
Goodyear, AZ 92571

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/20/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/20/2024 12:11:16 Pm

Event Type Statement of Information
Filed Date 12/12/2024
Effective Date
Description

Principal Address 1
From: 1722 Illinois Ave, Dept Int'nl 200
To: 2130 164th Avenue

Principal City
From: Perris
To: Goodyear

Principal State
From: CA
To: Az

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2026 12:00:00 Am

CRA Changed
From: William P Mcgloghlon 1722 Illinois Ave perris, CA 92571
To: Matthew Agren 2600 Michelson Ste 770 irvine, CA 92612

Event Type Statement of Information
Filed Date 2/25/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H271092
To:

Event Type Initial Filing
Filed Date 2/24/2021
Effective Date
Description

Document Images

No Document Images