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

Teema Inc.

Teema Inc. is a Stock Corporation located in Litchfield Park, AZ. Established on June 16, 2016, this corporation is officially registered under the document number 3918253 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 108 N Old Litchfield Road, Litchfield Park, AZ 85340 and mailing address is 108 N Old Litchfield Roadoad, Ste D, Litchfield Park, AZ 85340, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Teema Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3918253
Date Filed June 16, 2016
Company Age 9 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business EMPLOYMENT SERVICES/STAFFING AGENCY

The data on Teema 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

108 N Old Litchfield Road
Litchfield Park, AZ 85340

Mailing Address

108 N Old Litchfield Roadoad, Ste D
Litchfield Park, AZ 85340

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chairperson of Board
Brian Antenbring
108 N Old Litchfield Road D
Litchfield Park, AZ 85340
Chief Executive Officer
Jeremy J Brown
108 N Old Litchfield Road D
Litchfield Park, AZ 85340
Chief Financial Officer
Steve Reimer
114 N Old Litchfield Road, Ste D
Litchfield Park, AZ 85340
Secretary
Steve Reimer
114 N Old Litchfield Road, Ste D
Litchfield Park, AZ 85340

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/3/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/30/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/28/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 6/16/2016
Effective Date
Description

Document Images