Active
Updated 9/6/2024 12:59:11 PM

Fluid Dance Conventions, Inc.

Fluid Dance Conventions, Inc. is a Stock Corporation located in Phoenix, AZ. Established on July 15, 2014, this corporation is officially registered under the document number 3694075 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4131 N 36th Street Suite 3, Phoenix, AZ 85018, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent.

Filing information

Company Name Fluid Dance Conventions, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3694075
Date Filed July 15, 2014
Company Age 10 years 9 months
State AZ
Status Active
Formed In Colorado
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fluid Dance Conventions, 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

4131 N 36th Street Suite 3
Phoenix, AZ 85018

Mailing Address

4131 N 36th Street Suite 3
Phoenix, AZ 85018

Agent

1505 Corporation
Incorp Services, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Chris Duque
5716 Corsa Ave Suite 110, Westlake Village, CA

Jourdan Cerrillo
5716 Corsa Ave Suite 110, Westlake Village, CA

Nichole Wheeler
5716 Corsa Ave Suite 110, Westlake Village, CA

Sara Martinez
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/8/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/24/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

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
Event Type Legacy Amendment
Filed Date 6/24/2015
Effective Date
Description
More...

Document Images