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

Bold Street, Inc.

Bold Street, Inc. is a Stock Corporation located in Phoenix, AZ. Established on August 7, 2023, this corporation is officially registered under the document number 5822234 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2425 E Camelback Rd Suite 150, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Wanda Cea-wensel as its official registered agent, located at 31171 Turner Rd, Fort Bragg, CA 95437.

Filing information

Company Name Bold Street, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5822234
Date Filed August 7, 2023
Company Age 1 year 11 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Start-up tech company, focus on real estate

The data on Bold Street, 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

2425 E Camelback Rd Suite 150
Phoenix, AZ 85016

Mailing Address

2425 E Camelback Rd Suite 150
Phoenix, AZ 85016

Agent

Individual
Wanda Cea-wensel
31171 Turner Rd
Fort Bragg, CA 95437

Principal(s)

Chief Financial Officer
Aniko Schmidt
1600 Perez Dr
Pacifica, CA 94044
Chief Executive Officer
Chris Street Fellows
2425 E Camelback Rd Suite 150 Suite 150
Phoenix, AZ 85016
Other
Wanda Cea
31171 Turner Rd
Fort Bragg, CA 95437
Secretary
Wanda Cea-wensel
31171 Turner Rd
Fort Bragg, CA 95437

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/3/2024
Effective Date
Description

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 1/19/2024
Effective Date
Description

Annual Report Due Date
From: 11/5/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Chris Fellows 1122 Grand Teton Dr pacifica, CA 94044
To: Wanda Cea 31171 Turner Rd fort Bragg, CA 95437

Event Type Initial Filing
Filed Date 8/7/2023
Effective Date
Description

Document Images