Forfeited - FTB
Updated 3/26/2025 7:51:43 AM

Clear Recon Corp Of Arizona

Clear Recon Corp Of Arizona is a Stock Corporation located in Mesa, AZ. Established on January 21, 2016, this corporation is officially registered under the document number 3867093 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 3707 East Southern Avenue, Mesa, AZ 85206 and mailing address is 6 Piedmont Center, Ste 700, Atlanta, GA 30305, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Clear Recon Corp Of Arizona
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3867093
Date Filed January 21, 2016
Company Age 9 years 3 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/02/2020
Foreign Name CLEAR RECON CORP.

The data on Clear Recon Corp Of Arizona was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

3707 East Southern Avenue
Mesa, AZ 85206

Mailing Address

6 Piedmont Center, Ste 700
Atlanta, GA 30305

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

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

Principal Address 1
From: 3333 Camino Del Rio South
To: 3707 East Southern Avenue

Principal Address 2
From: Ste 225
To:

Principal City
From: San Diego
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 92108
To: 85206

CRA Changed
From: Casper Rankin 3333 Camino Del Rio South san Diego, CA 92108
To: Registered Agent Solutions, Inc. 5301 Southwest Parkway Suite 400 austin, Tx 78735

Event Type Statement of Information
Filed Date 10/18/2024
Effective Date
Description

Principal Address 1
From: 8880 Rio San Diego Drive
To: 3333 Camino Del Rio South

Principal Address 2
From: Ste 725
To: Ste 225

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

CRA Changed
From: Casper Rankin 8880 Rio San Diego Drive san Diego, CA 92108
To: Casper Rankin 3333 Camino Del Rio South san Diego, CA 92108

Event Type System Amendment - FTB Forfeited
Filed Date 11/2/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 1/21/2016
Effective Date
Description

Document Images

No Document Images