Suspended - FTB
Updated 3/27/2025 4:57:58 PM

Itekla

Itekla is a General Corporation located in Phoenix, AZ. Established on January 28, 2015, this corporation is officially registered under the document number 3750989 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 2044 West Dahlia Drive, Phoenix, AZ 85029, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Mark Sezate as its official registered agent, located at 2044 West Dahlia Drive, Phoenix, CA 85029.

Filing information

Company Name Itekla
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3750989
Date Filed January 28, 2015
Company Age 10 years 3 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 01/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/02/2025

The data on Itekla was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

2044 West Dahlia Drive
Phoenix, AZ 85029

Mailing Address

2044 West Dahlia Drive
Phoenix, AZ 85029

Agent

Individual
Mark Sezate
2044 West Dahlia Drive
Phoenix, CA 85029

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 1/2/2025
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 1/25/2024
Effective Date
Description

Principal Address 1
From: 5042 Wilshire Blvd Suite 493
To: 2044 West Dahlia Drive

Principal City
From: Los Angeles
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90036
To: 85029

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

CRA Changed
From: Mark Sezate 5042 Wilshire Blvd Ste 493 los Angeles, CA 90036
To: Mark Sezate 2044 West Dahlia Drive phoenix, CA 85029

Event Type Statement of Information
Filed Date 2/25/2023
Effective Date
Description

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 3/9/2021
Effective Date
Description
Event Type Legacy Amendment
Filed Date 3/8/2021
Effective Date
Description
More...

Document Images