Active
Updated 3/31/2025 12:00:00 AM

Foremost Management Services Inc

Foremost Management Services Inc is a Stock Corporation located in Mohave Valley, AZ. Established on April 5, 2023, this corporation is officially registered under the document number 5578619 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 10716 S Blue Water Bay, Mohave Valley, AZ 86440 and mailing address is 1614 E Holt Blvd, Ontario, CA 91761, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United States Corporation Agents, Inc. as its official registered agent, located at 500 North Brand Boulevard Suite 890, Glendale, CA 91203.

Filing information

Company Name Foremost Management Services Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5578619
Date Filed April 5, 2023
Company Age 2 years 2 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 Commercial Real Estate Services

The data on Foremost Management Services Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

10716 S Blue Water Bay
Mohave Valley, AZ 86440

Mailing Address

1614 E Holt Blvd
Ontario, CA 91761

Agent

1505 Corporation
United States Corporation Agents, Inc.
500 North Brand Boulevard Suite 890
Glendale, CA 91203

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

Jeremy Trotter
10716 Bluewater Bay
Mohave Valley, AZ 86440
Jeremy Trotter
10716 Bluewater Bay
Mohave Valley, AZ 86440
Jeremy Trotter
10716 Bluewater Bay
Mohave Valley, AZ 86440
Kelly Dunn
1604 E Holt Blvd
Ontario, CA 91761

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/21/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 5/24/2023
Effective Date
Description
Event Type Initial Filing
Filed Date 4/5/2023
Effective Date
Description

Document Images