Active
Updated 3/19/2025 3:38:12 AM

Truecar Wholesale Solutions, Inc.

Truecar Wholesale Solutions, Inc. is a Stock Corporation located in Mesa, AZ. Established on February 23, 2023, this corporation is officially registered under the document number 5530533 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 3707 E Southern Ave, Office 1041, Mesa, AZ 85206 and mailing address is 225 Santa Monica Blvd, 12th Floor, Santa Monica, CA 90401, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Truecar Wholesale Solutions, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5530533
Date Filed February 23, 2023
Company Age 2 years 2 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Truecar Wholesale Solutions, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

3707 E Southern Ave, Office 1041
Mesa, AZ 85206

Mailing Address

225 Santa Monica Blvd, 12th Floor
Santa Monica, CA 90401

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/26/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/9/2024
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 1209 Orange Street
To: 3707 E Southern Ave

Principal Address 2
From:
To: Office 1041

Principal City
From: Wilmington
To: Mesa

Principal State
From: De
To: Az

Principal Postal Code
From: 19801
To: 85206

Annual Report Due Date
From: 5/24/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 2/23/2023
Effective Date
Description

Document Images