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

C&s Interim Solutions, Inc.

C&s Interim Solutions, Inc. is a General Corporation located in Phoenix, AZ. Established on January 16, 2014, this corporation is officially registered under the document number 3637644 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4425 E Mountain Sky Avenue, Phoenix, AZ 85044, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Michael W Battin as its official registered agent, located at 5927 Balfour Court 110, Carlsbad, CA 92008.

Filing information

Company Name C&s Interim Solutions, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3637644
Date Filed January 16, 2014
Company Age 11 years 6 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business TEMPORARY AND TEMPORARY TO HIRE STAFFING

The data on C&s Interim Solutions, 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

4425 E Mountain Sky Avenue
Phoenix, AZ 85044

Mailing Address

4425 E Mountain Sky Avenue
Phoenix, AZ 85044

Agent

Individual
Michael W Battin
5927 Balfour Court 110
Carlsbad, CA 92008
Registered agent for 2 entities

Principal(s)

Secretary
Diane Starr Paulhus
9385 1st Street Ne
Saint Petersburg, FL 33702
Authorized person for 2 entities. See all →
Director
Jill Caron
1406 Alpine Lane
Huntington Beach, CA 92648
Authorized person for 2 entities. See all →
Chief Financial Officer
Seann Meghan Richardson
4425 E Mountain Sky Avenue
Phoenix, AZ 85044
Authorized person for 2 entities. See all →
Chief Executive Officer
Seann Meghan Richardson
4425 E Mountain Sky Avenue
Phoenix, AZ 85044
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/5/2025
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

CRA Changed
From: Michael W Battin 755 West A Street, Suite 150 san Diego, CA 92101
To: Michael W Battin 5927 Balfour Court carlsbad, CA 92008

Event Type Statement of Information
Filed Date 11/7/2023
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/27/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 1/16/2014
Effective Date
Description

Document Images