Terminated
Updated 3/28/2025 12:45:22 AM

All Coast Lending Inc.

All Coast Lending Inc. is a Stock Corporation located in Mesa, AZ. Established on June 19, 2015, this corporation is officially registered under the document number 3800090 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 9401 E Nora St, Mesa, AZ 85207, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name All Coast Lending Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3800090
Date Filed June 19, 2015
Company Age 9 years 10 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/28/2023

The data on All Coast Lending Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

9401 E Nora St
Mesa, AZ 85207

Mailing Address

9401 E Nora St
Mesa, AZ 85207

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/28/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 6/28/2023 3:17:58 Pm

Event Type Statement of Information
Filed Date 1/6/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H090878
To:

Event Type System Amendment - FTB Revivor
Filed Date 1/31/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 1/29/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gc62171
To:

Event Type System Amendment - FTB Forfeited
Filed Date 12/2/2019
Effective Date
Description
More...

Document Images

No Document Images