Suspended - FTB
Updated 7/15/2025 12:00:00 AM

M.h. #23-15, Inc.

M.h. #23-15, Inc. is a General Corporation located in Lake Havasu City, AZ. Established on September 21, 2015, this corporation is officially registered under the document number 3827819 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 375 London Bridge Road #23, Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Dawn D Stark as its official registered agent, located at 28202 Cabot Road Suite 445, Laguna Niguel, CA 92677.

Filing information

Company Name M.h. #23-15, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3827819
Date Filed September 21, 2015
Company Age 9 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/01/2019
Type of Business CONSULTING

The data on M.h. #23-15, 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

375 London Bridge Road #23
Lake Havasu City, AZ 86403

Mailing Address

375 London Bridge Road #23
Lake Havasu City, AZ 86403

Agent

Individual
Dawn D Stark
28202 Cabot Road Suite 445
Laguna Niguel, CA 92677

Principal(s)

Chief Executive Officer
Mark A Hesford
375 London Bridge Road #23
Lake Havasu City, AZ 86403
Secretary
Mark A Hesford
375 London Bridge Road #23
Lake Havasu City, AZ 86403
Chief Financial Officer
Mark A Hesford
375 London Bridge Road #23
Lake Havasu City, AZ 86403
Director
Mark A Hesford
375 London Bridge Road #23
Lake Havasu City, AZ 86403

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 3/1/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 3/29/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/30/2017
Effective Date
Description
Event Type Statement of Information
Filed Date 2/16/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fj90653
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2016
Effective Date
Description
More...

Document Images