Active
Updated 7/15/2025 12:00:00 AM

Home Ec Inc.

Home Ec Inc. is a Stock Corporation located in Mesa, AZ. Established on February 1, 2019, this corporation is officially registered under the document number 4239886 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3223 S Crismon Rd Suite 101, Mesa, AZ 85212, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Home Ec Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4239886
Date Filed February 1, 2019
Company Age 6 years 6 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Prefabricated home and shelter Manufacture

The data on Home Ec Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

3223 S Crismon Rd Suite 101
Mesa, AZ 85212

Mailing Address

3223 S Crismon Rd Suite 101
Mesa, AZ 85212

Agent



Principal(s)

Chief Financial Officer
Deborah Lynn Casper-stone
7673 E Quill Lane
Scottsdale, AZ 85255
Secretary
Deborah Lynn Casper-stone
7673 E Quill Lane
Scottsdale, AZ 85255
Chief Executive Officer
Deborah Lynn Casper-stone
7673 E Quill Lane
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 2/21/2025
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: New Season Corporate Services 4600 Larson Way sacramento, CA 95822
To: No Agent agent Resigned Or Invalid ,

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: New Season Corporate Services 4600 Larson Way sacramento, CA 95822
To: No Agent agent Resigned Or Invalid ,

Event Type Statement of Information
Filed Date 5/1/2024
Effective Date
Description

Principal Address 1
From: 304 S Broadway
To: 3223 S Crismon Rd

Principal Address 2
From: Suite 300
To: Suite 101

Principal City
From: Los Angeles
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 90013
To: 85212

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/28/2023
Effective Date
Description

Principal Address 1
From: 304 South Broadway
To: 304 S Broadway

Principal Address 2
From: Suite 320
To: Suite 300

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
More...

Document Images