Suspended - FTB
Updated 3/21/2025 1:25:28 PM

Omni 360 Corporation

Omni 360 Corporation is a General Corporation located in Phoenix, AZ. Established on April 2, 2020, this corporation is officially registered under the document number 4583082 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 4040 E. Camelback Rd., Suite 280, Phoenix, AZ 85018, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Business Filings Incorporated Which Will Do Business In California As Delaware Business Filings Incorporated as its official registered agent.

Filing information

Company Name Omni 360 Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4583082
Date Filed April 2, 2020
Company Age 5 years 2 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 04/30/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2024

The data on Omni 360 Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

4040 E. Camelback Rd., Suite 280
Phoenix, AZ 85018

Mailing Address

4040 E. Camelback Rd., Suite 280
Phoenix, AZ 85018

Agent

1505 Corporation
Business Filings Incorporated Which Will Do Business In California As Delaware Business Filings Incorporated

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/13/2022
Effective Date
Description

Principal Address 1
From: 560 Haight Street Suite 104
To: 4040 E. Camelback Rd., Suite 280

Principal City
From: San Francisco
To: Phoenix

Principal Postal Code
From: 94117
To: 85018

Labor Judgement
From:
To: N

Principal State
From: CA
To: Az

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Event Type Statement of Information
Filed Date 3/16/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gr68406
To:

Event Type Initial Filing
Filed Date 4/2/2020
Effective Date
Description

Document Images