Suspended - FTB/SOS
Updated 7/15/2025 12:00:00 AM

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 Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

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 10 months
State AZ
Status Suspended - FTB/SOS
Formed In California
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
Type of Business AUTOMOTIVE REPAIRS

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 7/15/2025.

Contact details

Principal Address

1855 E Berry Cir
Mesa, AZ 85204

Mailing Address

1855 E Berry Cir
Mesa, AZ 85204

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Executive Officer
Bradley Quinten Ridges
1855 E Berry Cir
Mesa, AZ 85204
Secretary
Bradley Quinten Ridges
1855 E Berry Cir
Mesa, AZ 85204
Director
Bradley Quinten Ridges
1855 E Berry Cir
Mesa, AZ 85204
Chief Financial Officer
Quiana N Ridges
1855 E Berry Cir
Mesa, AZ 85204
Director
Quiana N Ridges
1855 E Berry Cir
Mesa, AZ 85204

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