Active
Updated 7/15/2025 12:00:00 AM

Acsm, Inc.

Acsm, Inc. is a Stock Corporation located in Phoenix, AZ. Established on August 12, 2016, this corporation is officially registered under the document number 3935823 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 21436 N. 20th Ave., Phoenix, AZ 85027, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Gary A Nye as its official registered agent, located at 5900 Canoga Avenue Suite 450, Woodland Hills, CA 91367.

Filing information

Company Name Acsm, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3935823
Date Filed August 12, 2016
Company Age 8 years 11 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 MANAGEMENT

The data on Acsm, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

21436 N. 20th Ave.
Phoenix, AZ 85027

Mailing Address

21436 N. 20th Ave.
Phoenix, AZ 85027

Agent

Individual
Gary A Nye
5900 Canoga Avenue Suite 450
Woodland Hills, CA 91367
Registered agent for 3 entities

Principal(s)

Secretary
Blyth Perea
1580 N Batavia St Ste.1
Orange, CA 92867
Authorized person for 3 entities. See all →
Chief Financial Officer
Blyth Perea
1580 N. Batavia St. Ste.1
Orange, CA 92867
Authorized person for 3 entities. See all →
Other
Blyth Perea
1580 N. Batavia St Ste.1
Orange, CA 92867
Authorized person for 3 entities. See all →
Other
Bret Mcleod
21436 N. 20th Ave.
Phoenix, AZ 85027
Authorized person for 3 entities. See all →
Chief Executive Officer
Chad F Trott
21436 N. 20th Ave
Phoenix, AZ 85027
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/3/2024
Effective Date
Description

Principal Address 1
From: 2430 W. Mission Lane
To: 21436 N. 20th Ave.

Principal Address 2
From: Suite 1
To:

Principal Postal Code
From: 85021
To: 85027

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/13/2023
Effective Date
Description

Principal Address 1
From: 2430 W. Mission Lane, Suite 1
To: 2430 W. Mission Lane

Principal Address 2
From:
To: Suite 1

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

CRA Changed
From: Gary Nye 5820 Canoga Avenue, Suite 250 woodland Hills, CA 91367
To: Gary A Nye 5900 Canoga Avenue woodland Hills, CA 91367

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/26/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 8/12/2016
Effective Date
Description

Document Images