Active
Updated 3/21/2025 3:23:39 AM

Terminator Armor, Inc.

Terminator Armor, Inc. is a For-Profit (Business) Corporation located in Green Valley, AZ. Established on November 11, 2018, this corporation is officially registered under the document number 1918653 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1736 N Bayshore Drive, Green Valley, AZ 85614, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Carol Condon from Pima County AZ, holding the position of Director; Charmaine Berry from Pima County AZ, serving as the Secretary; John Bourque from Pima County AZ, serving as the Director; Juan Mendoza from Pima County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Carol J Condon as its official registered agent, located at 1736 N Bayshore Dr, Green Valley, AZ 85614.

As of the latest update, Terminator Armor, Inc. filed its last annual reports on January 15, 2025

Filing information

Company Name Terminator Armor, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number 1918653
Date Filed November 11, 2018
Company Age 7 years
State AZ
Status Active
Reason for Status In Good Standing
Status Date 01/15/2025
Approval Date 11/19/2018
Original Incorporation Date 11/11/2018
Domicile State Arizona
Business Type Professional, Scientific, And Technical Services
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 11/11/2025

The data on Terminator Armor, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

1736 N Bayshore Drive
Green Valley, AZ 85614
County: Pima
Last Updated: 02/08/2025

Statutory Agent Information

Carol J Condon
1736 N Bayshore Dr
Green Valley, Az 85614
Agent Last Updated: 02/08/2025
County: Pima
Appointed Status: Active 11/19/2018
Mailing Address: 4729 E Sunrise 194, Tucson, Az 85718, USA

Officer/Director Details

Carol Condon
Director
4729 E Sunrise 194, Tucson
Pima County, AZ 85718
Charmaine Berry
Secretary
4729 E Sunrise 194, Tucson
Pima County, AZ 85718
John Bourque
Director
4729 E Sunrise 194, Tucson
Pima County, AZ 85718
Juan Mendoza
Director
4729 E Sunrise 194, Tucson
Pima County, AZ 85718

Document History

Document Type
Barcode ID
Date
Status
Document Type Statement of Change - Corps
Barcode ID 25012116265508
Filed Date 1/21/2025
Status Approved
Document Type Reinstatement
Barcode ID 25021813120281
Filed Date 1/15/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 25011511444270
Filed Date 1/15/2025
Status Approved
Document Type 2023 Annual Report
Barcode ID 25011511444265
Filed Date 1/15/2025
Status Approved
Document Type 2022 Annual Report
Barcode ID 25011511434259
Filed Date 1/15/2025
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 23110601156479
Filed Date 11/6/2023
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 23011401308230
Filed Date 1/14/2023
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 22111301322000
Filed Date 11/13/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21082213599708
Filed Date 8/22/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21011015215839
Filed Date 1/10/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 20071509168154
Filed Date 7/15/2020
Status Approved
Document Type Articles of Incorporation - For-Profit
Barcode ID 18111116302965
Filed Date 11/11/2018
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 11/11/2018
Barcode ID 18111116302965
Name Type True Name
Name Terminator Armor, Inc.

Annual Reports

Report Year
Filed Date
Report Year 2020
Filed Date 01/10/2021
Report Year 2024
Filed Date 01/15/2025
Report Year 2023
Filed Date 01/15/2025
Report Year 2022
Filed Date 01/15/2025
Report Year 2019
Filed Date 07/15/2020
More...

Document Images

1/15/2025 - Reinstatement
More...