Terminated
Updated 3/24/2025 8:36:40 AM

Handsome Muscle, Inc.

Handsome Muscle, Inc. is a General Corporation located in Mesa, AZ. Established on January 2, 2018, this corporation is officially registered under the document number 4098806 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 10152 E Stealth Ave., Mesa, AZ 85212, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Mark Lima as its official registered agent, located at 1042 W Hedding St. Ste.220, San Jose, CA 95126.

Filing information

Company Name Handsome Muscle, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4098806
Date Filed January 2, 2018
Company Age 7 years 4 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/19/2024

The data on Handsome Muscle, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

10152 E Stealth Ave.
Mesa, AZ 85212

Mailing Address

10152 E Stealth Ave.
Mesa, AZ 85212

Agent

Individual
Mark Lima
1042 W Hedding St. Ste.220
San Jose, CA 95126

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/19/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 11/19/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 11/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gy62997
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 6/26/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gg59579
To:

More...

Document Images