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

International Technical Coatings, Inc.

International Technical Coatings, Inc. is a Stock Corporation located in Phoenix, AZ. Established on September 13, 2013, this corporation is officially registered under the document number 3603176 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 110 S 41st Ave, Phoenix, AZ 85009, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833.

Filing information

Company Name International Technical Coatings, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3603176
Date Filed September 13, 2013
Company Age 11 years 10 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 WIRE DECKING MANUFACTURER

The data on International Technical Coatings, Inc. 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

110 S 41st Ave
Phoenix, AZ 85009

Mailing Address

110 S 41st Ave
Phoenix, AZ 85009

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
Arianne Berberian
110 S 41st Ave
Phoenix (maricopa), AZ 85009
Chief Financial Officer
Arianne Berberian
110 S 41st Ave
Phoenix (maricopa), AZ 85009
Secretary
Greg Tilton
845 E Markison
Columbus, OH 43207

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 2/16/2024
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 12/26/2018 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 2/15/2024
Effective Date
Description

Labor Judgement
From:
To: N

SOS - Standing
From: Not Good
To: Good

Standing – Agent
From: Not Good
To: Good

Annual Report Due Date
From: 9/30/2017 12:00:00 Am
To: 9/30/2024 12:00:00 Am

CRA Changed
From: No Agent agent Resigned Or Invalid ,
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type System Amendment - SOS Forfeited
Filed Date 12/26/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/26/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 3/29/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images