Suspended - FTB
Updated 9/6/2024 1:34:31 PM

Discount Indoor Garden Supply, Inc.

Discount Indoor Garden Supply, Inc. is a General Corporation located in Phoenix, AZ. Established on August 11, 2010, this corporation is officially registered under the document number 3698807 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 3104 E Camelback Rd #2137, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Wil Ralston as its official registered agent, located at 3104 E Camelback Rd #2137, Phoenix, CA 85016.

Filing information

Company Name Discount Indoor Garden Supply, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3698807
Date Filed August 11, 2010
Company Age 14 years 8 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 08/31/2025
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 Discount Indoor Garden Supply, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

3104 E Camelback Rd #2137
Phoenix, AZ 85016

Mailing Address

3104 E Camelback Rd #2137
Phoenix, AZ 85016

Agent

Individual
Wil Ralston
3104 E Camelback Rd #2137
Phoenix, CA 85016

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 Statement of Information
Filed Date 3/22/2024
Effective Date
Description

Principal Address 1
From: 328 Bandini Pl
To: 3104 E Camelback Rd #2137

Principal City
From: Vista
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 92083
To: 85016

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

CRA Changed
From: Carey Haas 328 Bandini Pl vista, CA 92083
To: Wil Ralston 3104 E Camelback Rd #2137 phoenix, CA 85016

Event Type Statement of Information
Filed Date 1/9/2024
Effective Date
Description

Principal Address 1
From: 2131 Las Palmas Dr Ste C
To: 328 Bandini Pl

Principal City
From: Carlsbad
To: Vista

Principal Postal Code
From: 92011
To: 92083

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Carey Haas 2131 Las Palmas Dr Ste C carlsbad, CA 92011
To: Carey Haas 328 Bandini Pl vista, CA 92083

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/28/2018
Effective Date
Description
More...

Document Images