Forfeited - FTB/SOS
Updated 3/23/2025 6:09:20 PM

Eco-waste Power Inc.

Eco-waste Power Inc. is a Stock Corporation located in Mesa, AZ. Established on December 21, 2018, this corporation is officially registered under the document number 4221600 with the California Secretary of State. It currently holds an forfeitedftbsos status.

The primary address of the corporation is 625 W Southern Ave, Suite E, Mesa, AZ 85210 and mailing address is 7901 Kawana Ct., Sacramento, CA 95829, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Chaise A Vidal as its official registered agent, located at 7901 Kawana Ct., Sacramento, CA 95829.

Filing information

Company Name Eco-waste Power Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4221600
Date Filed December 21, 2018
Company Age 6 years 4 months
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 12/31/2019
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/03/2024

The data on Eco-waste Power Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

625 W Southern Ave, Suite E
Mesa, AZ 85210

Mailing Address

7901 Kawana Ct.
Sacramento, CA 95829

Agent

Individual
Chaise A Vidal
7901 Kawana Ct.
Sacramento, CA 95829

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/3/2024
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Forfeited - Ftb/sos

FTB - Standing
From: Good
To: Not Good

Inactive Date
From: Oct 27 2021 12:00am
To: Sep 3 2024 8:34am

Event Type System Amendment - SOS Forfeited
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/27/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/28/2020
Effective Date
Description
More...

Document Images

No Document Images