Active
Updated 1/7/2025 12:06:39 PM

T.s.p. Holding Company San Diego

T.s.p. Holding Company San Diego is a Stock Corporation located in Phoenix, AZ. Established on December 12, 2012, this corporation is officially registered under the document number 3530676 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 24400 N 19th Ave, Phoenix, AZ 85085, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent.

Filing information

Company Name T.s.p. Holding Company San Diego
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3530676
Date Filed December 12, 2012
Company Age 12 years 4 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on T.s.p. Holding Company San Diego was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

24400 N 19th Ave
Phoenix, AZ 85085

Mailing Address

24400 N 19th Ave
Phoenix, AZ 85085

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

Chris Mays
2804 Gateway Oaks Dr., Sacramento, CA

Jody Moua
2804 Gateway Oaks Dr., Sacramento, CA

Kristen Carter
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/21/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/11/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/30/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/3/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/25/2015
Effective Date
Description
More...

Document Images