Suspended - FTB
Updated 3/26/2025 12:15:34 PM

Arasam Enterprises California, Inc.

Arasam Enterprises California, Inc. is a General Corporation located in Phoenix, AZ. Established on June 14, 2016, this corporation is officially registered under the document number 3917740 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 7928 W Pomo St, Phoenix, AZ 85043, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Walter Arredondo as its official registered agent, located at 12787 Kalmia Street, Rancho Cucamonga, CA 91739.

Filing information

Company Name Arasam Enterprises California, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3917740
Date Filed June 14, 2016
Company Age 8 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 06/30/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Arasam Enterprises California, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

7928 W Pomo St
Phoenix, AZ 85043

Mailing Address

7928 W Pomo St
Phoenix, AZ 85043

Agent

Individual
Walter Arredondo
12787 Kalmia Street
Rancho Cucamonga, CA 91739

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 1/11/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gc10779
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images