Forfeited - FTB
Updated 3/25/2025 12:47:33 PM

Billet Pharmacy Inc - Arizona

Billet Pharmacy Inc - Arizona is a Stock Corporation located in Peoria, AZ. Established on October 13, 2017, this corporation is officially registered under the document number 4070493 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 6718 W Greenway Rd#202, Peoria, AZ 85381 and mailing address is 6710 N 47th Ave #5, Glendale, AZ 85381, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Armen Ghadimian as its official registered agent, located at 8349 Foothill Blvd Ste B, Sunland, CA 91040.

Filing information

Company Name Billet Pharmacy Inc - Arizona
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4070493
Date Filed October 13, 2017
Company Age 7 years 6 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/03/2024

The data on Billet Pharmacy Inc - Arizona 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

6718 W Greenway Rd#202
Peoria, AZ 85381

Mailing Address

6710 N 47th Ave #5
Glendale, AZ 85381

Agent

Individual
Armen Ghadimian
8349 Foothill Blvd Ste B
Sunland, CA 91040

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/29/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 9/3/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 11/8/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 4/18/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/23/2021
Effective Date
Description
More...

Document Images

No Document Images