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

Southwest Capital Realty, Inc.

Southwest Capital Realty, Inc. is a Stock Corporation located in Mesa, AZ. Established on December 21, 2015, this corporation is officially registered under the document number 3852632 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 3514 N Power Road, Suite 135, Mesa, AZ 85215 and mailing address is Po Box 4120-51062, Portland, OR 97208-4120, 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 Southwest Capital Realty, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3852632
Date Filed December 21, 2015
Company Age 9 years 7 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business BUSINESS SERVICES

The data on Southwest Capital Realty, 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

3514 N Power Road, Suite 135
Mesa, AZ 85215

Mailing Address

Po Box 4120-51062
Portland, OR 97208-4120

Agent

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

Principal(s)

Chief Executive Officer
Nicholas Jones
3514 N. Power Road, Ste 135
Mesa, AZ 85215
Authorized person for 5 entities. See all →
Secretary
Phil Walters
2514 W. Broadway, Ste 41923
Mesa, AZ 85274

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/15/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 11/13/2023
Effective Date
Description

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

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/30/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 12/21/2015
Effective Date
Description

Document Images