Active
Updated 3/25/2025 2:54:10 PM

Gms Group Inc

Gms Group Inc is a General Corporation located in Phoenix, AZ. Established on January 1, 2018, this corporation is officially registered under the document number 4096445 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 3935 W Adams Street, Phoenix, AZ 85009 and mailing address is 18774 Pimlico Terrace, Yorba Linda, CA 92886, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Ruiyun Lu as its official registered agent, located at 18774 Pimlico Terrace, Yorba Linda, CA 92886.

Filing information

Company Name Gms Group Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4096445
Date Filed January 1, 2018
Company Age 7 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Gms Group Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

3935 W Adams Street
Phoenix, AZ 85009

Mailing Address

18774 Pimlico Terrace
Yorba Linda, CA 92886

Agent

Individual
Ruiyun Lu
18774 Pimlico Terrace
Yorba Linda, CA 92886

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/23/2025
Effective Date
Description

CRA Changed
From: Ruiyun Lu 13575 Larwin Cir santa Fe Springs, CA 90670
To: Ruiyun Lu 18774 Pimlico Terrace yorba Linda, CA 92886

Principal Address 1
From: 13575 Larwin Cir
To: 3935 W Adams Street

Principal City
From: Santa Fe Springs
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90670
To: 85009

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/19/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
Event Type Amendment
Filed Date 1/22/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: A0808517
To:

Legacy Comment
From: Name Change From: Lincoln Group Inc
To:

Event Type Initial Filing
Filed Date 1/1/2018
Effective Date
Description

Document Images