Suspended - FTB/SOS
Updated 3/23/2025 2:25:55 PM

Ridges Smog Test And Repair Inc.

Ridges Smog Test And Repair Inc. is a General Corporation located in Mesa, AZ. Established on September 23, 2019, this corporation is officially registered under the document number 4317852 with the California Secretary of State. It currently holds an suspendedftbsos status.

The primary and mailing address of the corporation is 1855 E Berry Cir, Mesa, AZ 85204, 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 Ridges Smog Test And Repair Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4317852
Date Filed September 23, 2019
Company Age 5 years 7 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 09/30/2020
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Ridges Smog Test And Repair 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

1855 E Berry Cir
Mesa, AZ 85204

Mailing Address

1855 E Berry Cir
Mesa, AZ 85204

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 System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

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

FTB - Standing
From: 3
To: 4

Inactive Date
From: Jan 25 2022 12:00am
To: Apr 2 2024 9:07pm

Event Type System Amendment - SOS Suspended
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/27/2021
Effective Date
Description
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 2/23/2021
Effective Date
Description
More...

Document Images

No Document Images