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

Nets Unlimited Inc

Nets Unlimited Inc is a Stock Corporation located in Phoenix, AZ. Established on April 21, 2014, this corporation is officially registered under the document number 3668805 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 20625 N 29th Place, Phoenix, AZ 85050, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Urs Agents Inc. as its official registered agent, located at 3675 Crestwood Parkway Suite 350, Duluth, GA 30096.

Filing information

Company Name Nets Unlimited Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3668805
Date Filed April 21, 2014
Company Age 11 years 3 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 NET MANUFACTURER & INSTALLER

The data on Nets Unlimited 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

20625 N 29th Place
Phoenix, AZ 85050

Mailing Address

20625 N 29th Place
Phoenix, AZ 85050

Agent

1505 Corporation
Urs Agents Inc.
3675 Crestwood Parkway Suite 350
Duluth, GA 30096

Principal(s)

Secretary
Kelly E Bair
29445 N Cave Creek Rd 118-450
Cave Creek, AZ 85331
Authorized person for 2 entities. See all →
Chief Executive Officer
Kelly E Bair
29445 N Cave Creek Rd 118-450
Cave Creek, AZ 85331
Authorized person for 2 entities. See all →
Chief Financial Officer
Kelly E Bair
29445 N Cave Creek Rd 118-450
Cave Creek, AZ 85331
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/3/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/12/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 6/29/2018
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2016
Effective Date
Description
More...

Document Images