Active
Updated 3/27/2025 11:42:18 PM

Protective Graffiti - Arizona

Protective Graffiti - Arizona is a Stock Corporation located in Phoenix, AZ. Established on June 1, 2015, this corporation is officially registered under the document number 3793664 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 530 E Mcdowell Rd, 107-602, Phoenix, AZ 85004 and mailing address is 530 E Mcdowell Rd, 107-602, Phoenix, AR 85004, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Joseph Block as its official registered agent, located at 1840 Century Park East 17th Floor, Los Angeles, CA 90067.

Filing information

Company Name Protective Graffiti - Arizona
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3793664
Date Filed June 1, 2015
Company Age 9 years 11 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name GRAFFITI PROTECTIVE COATINGS, INC. -

The data on Protective Graffiti - Arizona 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

530 E Mcdowell Rd, 107-602
Phoenix, AZ 85004

Mailing Address

530 E Mcdowell Rd, 107-602
Phoenix, AR 85004

Agent

Individual
Joseph Block
1840 Century Park East 17th Floor
Los Angeles, CA 90067

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/4/2025
Effective Date
Description

Principal Address 1
From: 4624 Florence Ave.
To: 530 E Mcdowell Rd

Principal Address 2
From:
To: 107-602

Principal City
From: Bell
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90201
To: 85004

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/21/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 6/29/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/24/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/23/2019
Effective Date
Description
More...

Document Images