Shums Coda Associates, Inc. is a For-Profit (Business) Corporation located in Goodyear, AZ. Established on November 24, 2014, this corporation is officially registered under the document number F19569049 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 1616 North Litchfield Road, Suite A-210, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Christine Godinez from Alameda County CA, holding the position of Secretary; David Basinger from Alameda County CA, serving as the Director; David Basinger from , serving as the Shareholder; David Basinger from Alameda County CA, serving as the President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Ct Corporation System as its official registered agent, located at 3800 North Central Avenue Suite 460, Phoenix, AZ 85012.
As of the latest update, Shums Coda Associates, Inc. filed its last annual reports on January 2, 2025
Active
Updated 3/22/2025 10:27:38 PM
Shums Coda Associates, Inc.
Filing information
Company Name
Shums Coda Associates, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
F19569049
Date Filed
November 24, 2014
Company Age
11 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
01/02/2025
Approval Date
11/26/2014
Original Incorporation Date
11/24/2014
Domicile State
California
Business Type
Professional, Scientific, And Technical Services
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/24/2025
The data on Shums Coda Associates, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
1616 North Litchfield Road, Suite A-210
Goodyear, AZ 85395
County: Maricopa
Last Updated: 11/13/2020
Goodyear, AZ 85395
County: Maricopa
Last Updated: 11/13/2020
Entity Principal Office Address
5776 Stoneridge Mall Rd # 150
Pleasanton, CA 94588
Attention: Christine Godinez
Last Updated: 01/02/2025
County: Alameda
Pleasanton, CA 94588
Attention: Christine Godinez
Last Updated: 01/02/2025
County: Alameda
Statutory Agent Information
Ct Corporation System
3800 North Central Avenue Suite 460
Phoenix, Az 85012
Agent Last Updated: 01/02/2025
County: Maricopa
Appointed Status: Active 10/3/2019
Mailing Address: 3800 North Central Avenue Suite 460 , Phoenix, Az 85012, USA
3800 North Central Avenue Suite 460
Phoenix, Az 85012
Agent Last Updated: 01/02/2025
County: Maricopa
Appointed Status: Active 10/3/2019
Mailing Address: 3800 North Central Avenue Suite 460 , Phoenix, Az 85012, USA
Officer/Director Details
Christine Godinez
Secretary
5776 Stoneridge Mall Rd #150, Pleasanton
Alameda County, CA 94588
Secretary
5776 Stoneridge Mall Rd #150, Pleasanton
Alameda County, CA 94588
David Basinger
Director
5776 Stoneridge Mall Rd # 150, Pleasanton
Alameda County, CA 94588
Director
5776 Stoneridge Mall Rd # 150, Pleasanton
Alameda County, CA 94588
David Basinger
Shareholder
Shareholder
David Basinger
President
5776 Stoneridge Mall Rd # 150, Pleasanton
Alameda County, CA 94588
President
5776 Stoneridge Mall Rd # 150, Pleasanton
Alameda County, CA 94588
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
25010210248446
Filed Date
1/2/2025
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
24112601169181
Filed Date
11/26/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23112211202434
Filed Date
11/22/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22092310509651
Filed Date
9/23/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21091509343729
Filed Date
9/15/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20111313270455
Filed Date
11/13/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19111315178962
Filed Date
11/13/2019
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
19093011462138
Filed Date
9/27/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18103117291214
Filed Date
10/31/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06059789
Filed Date
8/30/2017
Status
APPROVED
Document Type
Officer/Director/Shareholder Change
Barcode ID
05947934
Filed Date
6/6/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05726530
Filed Date
11/4/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05425720
Filed Date
3/3/2016
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04967353
Filed Date
12/22/2014
Status
Accepted
Document Type
Application for Authority
Barcode ID
04871072
Filed Date
11/24/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/24/2014
Barcode ID
Name Type
True Name
Name
SHUMS CODA ASSOCIATES, INC.
Annual Reports
Report Year
Filed Date
Report Year
2024
Filed Date
01/02/2025
Report Year
2015
Filed Date
03/03/2016
Report Year
2017
Filed Date
08/30/2017
Report Year
2021
Filed Date
09/15/2021
Report Year
2022
Filed Date
09/23/2022
More...
Document Images
2024 Annual Report
1/2/2025
Delinquent Annual Report (Day 1)
11/26/2024
2023 Annual Report
11/22/2023
2022 Annual Report
9/23/2022
2021 Annual Report
9/15/2021
More...
Other companies in Goodyear