Applied Finishes Inc is a For-Profit (Business) Corporation located in Paradise Valley, AZ. Established on April 22, 2021, this corporation is officially registered under the document number 23214025 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 6200 North 42nd Street, Paradise Valley, AZ 85253, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Brannan Hankins from Butte County CA, holding the position of Director; Brannan Hankins from Butte County CA, serving as the President/CEO; Brannan Hankins from Butte County CA, serving as the Secretary; Damon Bauer from Placer County CA, serving as the COO (Chief Operating Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Daniel A Hankins as its official registered agent, located at the same address as the corporation.
As of the latest update, Applied Finishes Inc filed its last annual reports on January 22, 2025
Active
Updated 2/26/2025 10:24:06 AM
Applied Finishes Inc
Filing information
Company Name
Applied Finishes Inc
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23214025
Date Filed
April 22, 2021
Company Age
4 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/26/2023
Approval Date
06/03/2021
Original Incorporation Date
04/12/2016
Domicile State
United States
Business Type
Other - Other - Other - Painting Contracting
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
04/22/2026
The data on Applied Finishes Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/26/2025.
Contact details
Principal Address
6200 North 42nd Street
Paradise Valley, AZ 85253
County: Maricopa
Last Updated: 01/22/2025
Paradise Valley, AZ 85253
County: Maricopa
Last Updated: 01/22/2025
Entity Principal Office Address
36 Bellarmine Ct
Chico, CA 95928
Last Updated: 01/22/2025
County: Butte
Chico, CA 95928
Last Updated: 01/22/2025
County: Butte
Statutory Agent Information
Daniel A Hankins
6200 North 42nd Street
Paradise Valley, Az 85253
Agent Last Updated: 01/22/2025
County: Maricopa
Appointed Status: Active 6/3/2021
6200 North 42nd Street
Paradise Valley, Az 85253
Agent Last Updated: 01/22/2025
County: Maricopa
Appointed Status: Active 6/3/2021
Officer/Director Details
Brannan Hankins
Director
1205 Stanley Ave, Chico
Butte County, CA 95928
Director
1205 Stanley Ave, Chico
Butte County, CA 95928
Brannan Hankins
President/CEO
1205 Stanley Ave, Chico
Butte County, CA 95928
President/CEO
1205 Stanley Ave, Chico
Butte County, CA 95928
Brannan Hankins
Secretary
1205 Stanley Ave, Chico
Butte County, CA 95928
Secretary
1205 Stanley Ave, Chico
Butte County, CA 95928
Damon Bauer
COO (Chief Operating Officer)
330 Flood Rd, Auburn
Placer County, CA 95603
COO (Chief Operating Officer)
330 Flood Rd, Auburn
Placer County, CA 95603
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25012208107174
Filed Date
1/22/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
24012308526164
Filed Date
1/23/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23042810105684
Filed Date
4/28/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23042401142551
Filed Date
4/24/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
23042401132537
Filed Date
4/24/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22031714364986
Filed Date
3/17/2022
Status
Approved
Document Type
Application for Authority
Barcode ID
21052513165079
Filed Date
5/25/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/25/2021
Barcode ID
21052513165079
Name Type
True Name
Name
APPLIED FINISHES INC
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
01/22/2025
Report Year
2024
Filed Date
01/23/2024
Report Year
2022
Filed Date
03/17/2022
Report Year
2023
Filed Date
04/28/2023
Document Images
2025 Annual Report
1/22/2025
2024 Annual Report
1/23/2024
2023 Annual Report
4/28/2023
Delinquent Annual Report (Day 1)
4/24/2023
Delinquent Annual Report (Day 1)
4/24/2023
More...
Other companies in Paradise Valley