Active
Updated 3/25/2025 2:55:27 PM

Trainer Jones Inc

Trainer Jones Inc is a General Corporation located in Mesa, AZ. Established on December 26, 2017, this corporation is officially registered under the document number 4096636 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 9652 E Red Giant Rd, Mesa, AZ 85212, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cheryl Miranda as its official registered agent, located at 27450 Ynez Rd Suite 228, Temecula, CA 92591.

Filing information

Company Name Trainer Jones Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4096636
Date Filed December 26, 2017
Company Age 7 years 5 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Trainer Jones Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

9652 E Red Giant Rd
Mesa, AZ 85212

Mailing Address

9652 E Red Giant Rd
Mesa, AZ 85212

Agent

Individual
Cheryl Miranda
27450 Ynez Rd Suite 228
Temecula, CA 92591

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/27/2022
Effective Date
Description

Principal Address 1
From: 1828 Rock Springs Road
To: 9652 E Red Giant Rd

Principal City
From: Escondido
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 92026
To: 85212

Annual Report Due Date
From: 12/31/2021 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/26/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 6/1/2021
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 6/1/2021
Effective Date
Description
More...

Document Images