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

Clear Sky Carwash Gp Iv, Inc.

Clear Sky Carwash Gp Iv, Inc. is a Stock Corporation located in Phoenix, AZ. Established on August 16, 2018, this corporation is officially registered under the document number 4184150 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4300 East Camelback Road Suite 450, Phoenix, AZ 85018, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833.

Filing information

Company Name Clear Sky Carwash Gp Iv, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4184150
Date Filed August 16, 2018
Company Age 7 years 1 month
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 Real Estate Investment Company

The data on Clear Sky Carwash Gp Iv, 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

4300 East Camelback Road Suite 450
Phoenix, AZ 85018

Mailing Address

4300 East Camelback Road Suite 450
Phoenix, AZ 85018

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
Marcus Kurschat
4300 East Camelback Road Suite 450
Phoenix, AZ 85018
Authorized person for 13 entities. See all →
Secretary
Tim Barrett
4300 East Camelback Road Suite 450
Phoenix, AZ 85018
Authorized person for 2 entities. See all →
Chief Financial Officer
Wyatt Smith
4300 East Camelback Road Suite 450
Phoenix, AZ 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/10/2024
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 4/6/2023
Effective Date
Description

Principal Address 1
From: 2398 E Camelback Rd, Suite 615
To: 4300 East Camelback Road., Ste #450

Principal Postal Code
From: 85016
To: 85018

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

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type System Amendment - Penalty Certification - SI
Filed Date 3/27/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/26/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 8/16/2018
Effective Date
Description

Document Images