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

Southwest Battery Company

Southwest Battery Company is a Stock Corporation located in Phoenix, AZ. Established on June 18, 2018, this corporation is officially registered under the document number 4165178 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4010 S 43rd Place, Phoenix, AZ 85040, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Southwest Battery Company
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4165178
Date Filed June 18, 2018
Company Age 7 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 SALES AND SERVICE OF INDUSTRIAL MOTIVE BATTERIES

The data on Southwest Battery Company 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

4010 S 43rd Place
Phoenix, AZ 85040

Mailing Address

4010 S 43rd Place
Phoenix, AZ 85040

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Financial Officer
Jeff Hale
4010 S 43rd Place
Phoenix, AZ 85040
Secretary
Jeff Hale
4010 S 43rd Place
Phoenix, AZ 85040
Chief Executive Officer
Michael Vincent
4010 S 43rd Pl
Phoenix, AZ 85040
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/3/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/27/2023
Effective Date
Description

Principal Address 1
From: 4336 S 43rd Place
To: 4010 S 43rd Place

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

Event Type System Amendment - FTB Restore
Filed Date 1/3/2022
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/3/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 6/18/2018
Effective Date
Description

Document Images

No Document Images