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

Team Fiasco Holdings, Inc.

Team Fiasco Holdings, Inc. is a Stock Corporation located in Marana, AZ. Established on November 22, 2022, this corporation is officially registered under the document number 5346189 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8365 W Tangerine Rd, Marana, AZ 85658, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed William Sheridan as its official registered agent, located at 1034 Garden Glen Ln, El Cajon, CA 92019.

Filing information

Company Name Team Fiasco Holdings, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5346189
Date Filed November 22, 2022
Company Age 2 years 8 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Logistics

The data on Team Fiasco Holdings, 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

8365 W Tangerine Rd
Marana, AZ 85658

Mailing Address

8365 W Tangerine Rd
Marana, AZ 85658

Agent

Individual
William Sheridan
1034 Garden Glen Ln
El Cajon, CA 92019
Registered agent for 3 entities

Principal(s)

Secretary
Jacob J. Vega
2 Sankaty Circle
Henderson, NV 89052
Authorized person for 3 entities. See all →
Chief Executive Officer
Kim Sheridan-rohasek
8365 W Tangerine Rd
Marana, AZ 85658
Authorized person for 7 entities. See all →
Chief Financial Officer
Kim Sheridan-rohasek
8365 W Tangerine Rd
Marana, AZ 85658
Authorized person for 7 entities. See all →
Treasurer
Kim Sheridan-rohasek
8365 W Tangerine Rd
Marana, AZ 85658
Authorized person for 7 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/31/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 11/23/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 2/20/2023 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Event Type Initial Filing
Filed Date 11/22/2022
Effective Date
Description

Document Images