Terminated
Updated 3/21/2025 11:06:05 AM

Ameriflow Water Systems, Inc.

Ameriflow Water Systems, Inc. is a Stock Corporation located in Mesa, AZ. Established on January 17, 2020, this corporation is officially registered under the document number 4555581 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 115 W. 1st Ave, Ste C, Mesa, AZ 85210, 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.

Filing information

Company Name Ameriflow Water Systems, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4555581
Date Filed January 17, 2020
Company Age 5 years 3 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 11/22/2023

The data on Ameriflow Water Systems, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

115 W. 1st Ave, Ste C
Mesa, AZ 85210

Mailing Address

115 W. 1st Ave, Ste C
Mesa, AZ 85210

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/22/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 11/22/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 3/15/2023
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 12/1/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gy90927
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 1/17/2020
Effective Date
Description

Document Images