Terminated
Updated 1/7/2025 11:38:36 PM

Rffp Inc.

Rffp Inc. is a General Corporation located in Mesa, AZ. Established on October 3, 2013, this corporation is officially registered under the document number 3609081 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 2335 W Nopal Ave, Mesa, AZ 85202, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Rffp Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3609081
Date Filed October 3, 2013
Company Age 11 years 7 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 01/04/2016

The data on Rffp Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

2335 W Nopal Ave
Mesa, AZ 85202

Mailing Address

2335 W Nopal Ave
Mesa, AZ 85202

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/4/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: D1328091
To:

Event Type Election to Terminate
Filed Date 1/4/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: D1328090
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/9/2015
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/13/2015
Effective Date
Description
Event Type Statement of Information
Filed Date 10/11/2013
Effective Date
Description

Legacy Comment
From: Legacy Number: Eu59488
To:

More...

Document Images

No Document Images