Active
Updated 3/31/2025 12:00:00 AM

Mindwire, Inc.

Mindwire, Inc. is a General Corporation located in Phoenix, AZ. Established on February 26, 2021, this corporation is officially registered under the document number 4704701 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11201 N Tatum Blvd, Ste 160, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Mary Mcguinness as its official registered agent, located at 515 N. Acacia Ave, Solana Beach, CA 92075.

Filing information

Company Name Mindwire, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4704701
Date Filed February 26, 2021
Company Age 4 years 4 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business HUMAN RESOURCES CONSULTING SERVICES

The data on Mindwire, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

11201 N Tatum Blvd, Ste 160
Phoenix, AZ 85028

Mailing Address

11201 N Tatum Blvd, Ste 160
Phoenix, AZ 85028

Agent

Individual
Mary Mcguinness
515 N. Acacia Ave
Solana Beach, CA 92075

Principal(s)

Secretary
Jerry Rutter
11201 N Tatum Blvd, Ste 160
Phoenix, AZ 85028
Director
Tom Riggs
11201 N Tatum Blvd, Ste 160
Phoenix, AZ 85028
Chief Financial Officer
Tom Riggs
11201 N Tatum Blvd, Ste 160
Phoenix, AZ 85028
Chief Executive Officer
Tom Riggs
11201 N Tatum Blvd, Ste 160
Phoenix, AZ 85028

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/8/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: H017114
To:

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 Initial Filing
Filed Date 2/26/2021
Effective Date
Description

Document Images