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

Mister Crisp

Mister Crisp is a General Corporation located in Phoenix, AZ. Established on November 28, 2016, this corporation is officially registered under the document number 3965373 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2375 East Camelback Road Suite 700, Phoenix, AZ 85016, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Everett D Everett as its official registered agent, located at 10207 Century Woods Drive, Los Angeles, CA 90067.

Filing information

Company Name Mister Crisp
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3965373
Date Filed November 28, 2016
Company Age 8 years 10 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 ENTERTAINMENT

The data on Mister Crisp 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

2375 East Camelback Road Suite 700
Phoenix, AZ 85016

Mailing Address

2375 East Camelback Road Suite 700
Phoenix, AZ 85016

Agent

Individual
Everett D Everett
10207 Century Woods Drive
Los Angeles, CA 90067

Principal(s)

Director
Everett D Reese Ii
2375 East Camelback Road Suite 700
Phoenix, AZ 85016
Authorized person for 2 entities. See all →
Chief Financial Officer
Everett D Reese Ii
2375 East Camelback Road Suite 700
Phoenix, AZ 85016
Authorized person for 2 entities. See all →
Secretary
Everett D Reese Ii
2375 East Camelback Road Suite 700
Phoenix, AZ 85016
Authorized person for 2 entities. See all →
Chief Executive Officer
Everett D Reese Ii
2375 East Camelback Road Suite 700
Phoenix, AZ 85016
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/11/2024
Effective Date
Description

Principal Address 1
From: 450 N. Roxbury Drive
To: 2375 East Camelback Road

Principal Address 2
From: 8th Floor
To: Suite 700

Principal City
From: Beverly Hills
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90210
To: 85016

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

CRA Changed
From: Ken Richman 450 N. Roxbury Drive beverly Hills, CA 90210
To: Eresidentagent, Inc. 9000 Sunset Blvd west Hollywood, CA 90069

Event Type Statement of Information
Filed Date 10/23/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 11/28/2016
Effective Date
Description

Document Images