Active
Updated 1/7/2025 10:59:43 PM

Atlas Franchise West, Inc.

Atlas Franchise West, Inc. is a General Corporation located in Mesa, AZ. Established on September 17, 2013, this corporation is officially registered under the document number 3604875 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8419 E Baseline Rd. Ste 105, 105, Mesa, AZ 85209, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Zfaty Burns, Inc. as its official registered agent.

Filing information

Company Name Atlas Franchise West, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3604875
Date Filed September 17, 2013
Company Age 11 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Atlas Franchise West, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

8419 E Baseline Rd. Ste 105, 105
Mesa, AZ 85209

Mailing Address

8419 E Baseline Rd. Ste 105, 105
Mesa, AZ 85209

Agent

1505 Corporation
Zfaty Burns, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/21/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/14/2024
Effective Date
Description

Principal Address 1
From: 1443 E Washington Blvd
To: 8419 E Baseline Rd. Ste 105

Principal Postal Code
From: 91104
To: 85209

Principal Address 2
From: 647
To: 105

Principal City
From: Pasadena
To: Mesa

Principal State
From: CA
To: Az

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Agent Resignation
Filed Date 1/22/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: R0094102
To:

More...

Document Images