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

E3 Innovation, Inc.

E3 Innovation, Inc. is a Stock Corporation located in Phoenix, AZ. Established on February 20, 2015, this corporation is officially registered under the document number 3759397 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 21050 N 9th Place Suite 309, Phoenix, AZ 85024, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Michael P Romag as its official registered agent, located at 14196 Donart Dr, Poway, CA 92064.

Filing information

Company Name E3 Innovation, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3759397
Date Filed February 20, 2015
Company Age 10 years 5 months
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 MANUFACTURER OF OPTICAL BONDING

The data on E3 Innovation, 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

21050 N 9th Place Suite 309
Phoenix, AZ 85024

Mailing Address

21050 N 9th Place Suite 309
Phoenix, AZ 85024

Agent

Individual
Michael P Romag
14196 Donart Dr
Poway, CA 92064
Registered agent for 2 entities

Principal(s)

Chief Financial Officer
Charles K Rahrig
21050 N 9th Place Suite 309
Phoenix, AZ 85024
Authorized person for 2 entities. See all →
Chief Executive Officer
Charles K Rahrig
21050 N 9th Place Suite 309
Phoenix, AZ 85024
Authorized person for 2 entities. See all →
Secretary
Mary C Rahrig
21050 N 9th Place Suite 309
Phoenix, AZ 85024

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/10/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/25/2024
Effective Date
Description

Principal Address 1
From: 21050 N 9th Place Suite 309
To: 21050 N 9th Place

Principal Address 2
From:
To: Suite 309

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/25/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/27/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/30/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images