Terminated
Updated 3/26/2025 9:29:55 AM

Spidr Tech Inc.

Spidr Tech Inc. is a Stock Corporation located in Mesa, AZ. Established on March 15, 2016, this corporation is officially registered under the document number 3886154 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1 N. Macdonald, Suite 500, Mesa, AZ 85201, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Spidr Tech Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3886154
Date Filed March 15, 2016
Company Age 9 years 1 month
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/04/2025

The data on Spidr Tech Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1 N. Macdonald, Suite 500
Mesa, AZ 85201

Mailing Address

1 N. Macdonald, Suite 500
Mesa, AZ 85201

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/4/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/4/2025 5:00:00 Pm

Event Type Statement of Information
Filed Date 2/4/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/13/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/31/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/20/2016
Effective Date
Description
More...

Document Images