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

Incstores LLC

Incstores LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on October 13, 2021, under the California Secretary of State’s registration number 202128810050. It is currently listed as an active entity.

The principal and mailing address of Incstores LLC is 11201 N Tatum Blvd Ste 300, Phoenix, AZ 85028, where all official business activities and communication are managed.

For legal purposes, Registered Agent Solutions, Inc. serves as the registered agent for the company, located at 5301 Southwest Parkway Suite 400, Austin, TX 78735, handling all compliance and official matters for company.

Filing information

Company Name Incstores LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202128810050
Date Filed October 13, 2021
Company Age 3 years 9 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 INTERNET FLOORING SALES

The data on Incstores LLC 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

11201 N Tatum Blvd Ste 300
Phoenix, AZ 85028

Mailing Address

11201 N Tatum Blvd Ste 300
Phoenix, AZ 85028

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Parkway Suite 400
Austin, TX 78735

Principal(s)

Chief Executive Officer
Anthony Schmidt
11201 N Tatum Blvd Ste 300
Phoenix, AZ 85028
Authorized person for 2 entities. See all →
Manager
Anthony Schmidt
11201 N Tatum Blvd Ste 300
Phoenix, AZ 85028
Authorized person for 2 entities. See all →
Manager
Chuck Chan
11201 N Tatum Blvd Ste 300
Phoenix, AZ 85028
Authorized person for 2 entities. See all →
Manager
Kurt Leitinger
11201 N Tatum Blvd Ste 300
Phoenix, AZ 85028

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/25/2023
Effective Date
Description

Principal Address 1
From: 2045 S Vineyard Ave., Suite 118
To: 11201 N Tatum Blvd

Principal Address 2
From:
To: Ste 300

Principal City
From: Mesa
To: Phoenix

Principal Postal Code
From: 85210
To: 85028

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 12/14/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g49145
To:

Event Type Initial Filing
Filed Date 10/13/2021
Effective Date
Description

Document Images

No Document Images