Active
Updated 3/24/2025 5:01:08 PM

M Foster Billing

M Foster Billing is a General Corporation located in Mesa, AZ. Established on October 9, 2018, this corporation is officially registered under the document number 4202396 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2653 W Obispo Cir, Mesa, AZ 85202, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Don Copeland as its official registered agent, located at 27450 Ynez Rd Ste 228, Temecula, CA 92591.

Filing information

Company Name M Foster Billing
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4202396
Date Filed October 9, 2018
Company Age 6 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on M Foster Billing 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

2653 W Obispo Cir
Mesa, AZ 85202

Mailing Address

2653 W Obispo Cir
Mesa, AZ 85202

Agent

Individual
Don Copeland
27450 Ynez Rd Ste 228
Temecula, CA 92591

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/22/2024
Effective Date
Description

Principal Address 1
From: 1115 W Barrow Dr
To: 2653 W Obispo Cir

Principal City
From: Chandler
To: Mesa

Principal Postal Code
From: 85224
To: 85202

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

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

Principal Address 1
From: 28146 El Montanero
To: 1115 W Barrow Dr

Principal City
From: Laguna Niguel
To: Chandler

Principal State
From: CA
To: Az

Principal Postal Code
From: 92677
To: 85224

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Robert Miner 5 Gingham coto De Caza, CA 92679
To: Don Copeland 27450 Ynez Rd temecula, CA 92591

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 2/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images