Active
Updated 3/27/2025 4:08:13 PM

Red Auto Administration, Inc.

Red Auto Administration, Inc. is a Stock Corporation located in Phoenix, AZ. Established on January 12, 2015, this corporation is officially registered under the document number 3744895 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3550 N. Central Ave., Suite 800, Phoenix, AZ 85012, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent.

Filing information

Company Name Red Auto Administration, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3744895
Date Filed January 12, 2015
Company Age 10 years 3 months
State AZ
Status Active
Formed In Kansas
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Red Auto Administration, Inc. 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

3550 N. Central Ave., Suite 800
Phoenix, AZ 85012

Mailing Address

3550 N. Central Ave., Suite 800
Phoenix, AZ 85012

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/8/2025
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/7/2023
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 11/26/2019
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images