Suspended - FTB
Updated 3/23/2025 10:56:19 AM

Four Seasons Northern California Pc

Four Seasons Northern California Pc is a Professional Corporation located in Phoenix, AZ. Established on May 20, 2019, this corporation is officially registered under the document number 4279890 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 20235 N Cave Creek Rd Ste 104-494, Phoenix, AZ 85024, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Four Seasons Northern California Pc
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4279890
Date Filed May 20, 2019
Company Age 5 years 11 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 05/31/2022
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 Four Seasons Northern California Pc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

20235 N Cave Creek Rd Ste 104-494
Phoenix, AZ 85024

Mailing Address

20235 N Cave Creek Rd Ste 104-494
Phoenix, AZ 85024

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

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 System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/6/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Ge67530
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/24/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images

No Document Images