Soba America Inc is a Nonprofit Corporation located in Goodyear, AZ. Established on June 12, 2019, this corporation is officially registered under the document number 1997799 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 14156 W Indianola Ave, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Emmanuel Epie from Maricopa County AZ, holding the position of Director; Fidelis Nkeze from Maricopa County AZ, serving as the Director; Roland Akame from Maricopa County AZ, serving as the Treasurer; Sona Bokossah from Maricopa County AZ, serving as the President; Sone Metuge from Maricopa County AZ, serving as the Vice-President, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Sona Bokossah as its official registered agent, located at the same address as the corporation.
As of the latest update, Soba America Inc filed its last annual reports on December 17, 2021
Active
Updated 3/21/2025 5:21:41 PM
Soba America Inc
Filing information
Company Name
Soba America Inc
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
1997799
Date Filed
June 12, 2019
Company Age
6 years 5 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
12/17/2021
Approval Date
06/26/2019
Original Incorporation Date
06/12/2019
Domicile State
Arizona
Business Type
Other Services (except Public Administration)
Life Period
Perpetual
Last Annual Report Filed
2021
Annual Report Due Date
06/12/2022
Years Due
2022,
2023,
2024
The data on Soba America Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.
Contact details
Principal Address
14156 W Indianola Ave
Goodyear, AZ 85395
County: Maricopa
Last Updated: 12/17/2021
Goodyear, AZ 85395
County: Maricopa
Last Updated: 12/17/2021
Statutory Agent Information
Sona Bokossah
14156 W Indianola Ave
Goodyear, Az 85395
Agent Last Updated: 12/17/2021
County: Maricopa
Appointed Status: Active 6/26/2019
14156 W Indianola Ave
Goodyear, Az 85395
Agent Last Updated: 12/17/2021
County: Maricopa
Appointed Status: Active 6/26/2019
Officer/Director Details
Emmanuel Epie
Director
1638 E Greenway Rd, Phoenix
Maricopa County, AZ 85042
Director
1638 E Greenway Rd, Phoenix
Maricopa County, AZ 85042
Fidelis Nkeze
Director
13533 W Colter St, Litchfield Park
Maricopa County, AZ 85340
Director
13533 W Colter St, Litchfield Park
Maricopa County, AZ 85340
Roland Akame
Treasurer
3915 S. 79th Dr, Phoenix
Maricopa County, AZ 85043
Treasurer
3915 S. 79th Dr, Phoenix
Maricopa County, AZ 85043
Sona Bokossah
President
14156 W Indianola Ave, Goodyear
Maricopa County, AZ 85395
President
14156 W Indianola Ave, Goodyear
Maricopa County, AZ 85395
Sone Metuge
Vice-President
2634 E Stacey Rd, Gilbert
Maricopa County, AZ 85298
Vice-President
2634 E Stacey Rd, Gilbert
Maricopa County, AZ 85298
Document History
Document Type
Barcode ID
Date
Status
Document Type
2021 Annual Report
Barcode ID
21121715481870
Filed Date
12/17/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21121715441847
Filed Date
12/17/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21120501321512
Filed Date
12/5/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21100101379471
Filed Date
10/1/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21073101252113
Filed Date
7/31/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21031205417468
Filed Date
2/26/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21022421497269
Filed Date
2/24/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
19061410299214
Filed Date
6/14/2019
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
6/14/2019
Barcode ID
19061410299214
Name Type
True Name
Name
SOBA AMERICA INC
Annual Reports
Report Year
Filed Date
Report Year
2021
Filed Date
12/17/2021
Report Year
2020
Filed Date
12/17/2021
Document Images
2021 Annual Report
12/17/2021
2020 Annual Report
12/17/2021
Delinquent Annual Report (Day 126)
12/5/2021
Delinquent Annual Report (Day 61)
10/1/2021
Delinquent Annual Report (Day 1)
7/31/2021
More...
Other companies in Goodyear