Forfeited - FTB
Updated 3/19/2025 4:42:42 PM

Digital Dealership Usa Inc

Digital Dealership Usa Inc is a Stock Corporation located in Oro Valley, AZ. Established on February 23, 2021, this corporation is officially registered under the document number 4705452 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 1846 E Innovation Park Dr, Ste 100, Oro Valley, AZ 85755 and mailing address is Australia, Level 2 21 Cremorne St, Cremorne Vic, 31 21, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Digital Dealership Usa Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4705452
Date Filed February 23, 2021
Company Age 4 years 2 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 02/28/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/01/2024

The data on Digital Dealership Usa 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

1846 E Innovation Park Dr, Ste 100
Oro Valley, AZ 85755

Mailing Address

Australia, Level 2 21 Cremorne St
Cremorne Vic, 31 21

Agent

1505 Corporation
Northwest Registered Agent, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 8/1/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 12/15/2023
Effective Date
Description

Principal Address 1
From: 1805 N Scottsdale Rd Ste 100
To: 1846 E Innovation Park Dr

Principal Address 2
From:
To: Ste 100

Principal City
From: Tempe
To: Oro Valley

Principal Postal Code
From: 85281
To: 85755

Annual Report Due Date
From: 02/29/2024 12:00:00 Am
To: 02/28/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/7/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2021 12:00:00 Am
To: 2/29/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Kenneth Mario Mcdonald 10422 Gala Av alta Loma, CA 91701
To: Northwest Registered Agent, Inc. 2108 N St Ste N sacramento, CA 95816-5712

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
More...

Document Images

No Document Images