Active
Updated 3/24/2025 4:38:33 PM

Falcon Management, Inc.

Falcon Management, Inc. is a General Corporation located in Phoenix, AZ. Established on September 24, 2018, this corporation is officially registered under the document number 4197507 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 10810 N. Tatum Blvd Ste 102-982, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Michael Mastick as its official registered agent, located at 3713 Highland Ave Suite 2, Manhattan Beach, CA 90266.

Filing information

Company Name Falcon Management, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4197507
Date Filed September 24, 2018
Company Age 6 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Falcon Management, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

10810 N. Tatum Blvd Ste 102-982
Phoenix, AZ 85028

Mailing Address

10810 N. Tatum Blvd Ste 102-982
Phoenix, AZ 85028

Agent

Individual
Michael Mastick
3713 Highland Ave Suite 2
Manhattan Beach, CA 90266

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/22/2025
Effective Date
Description

Principal Address 1
From: 1011 Owosso Avenue
To: 10810 N. Tatum Blvd Ste 102-982

Principal City
From: Hermosa Beach
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90254
To: 85028

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/20/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/23/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/29/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 9/24/2018
Effective Date
Description

Document Images