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

Veritas Global Protection Services, Inc

Veritas Global Protection Services, Inc is a Stock Corporation located in Phoenix, AZ. Established on September 23, 2020, this corporation is officially registered under the document number 4647428 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. Ste 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, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362.

Filing information

Company Name Veritas Global Protection Services, Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4647428
Date Filed September 23, 2020
Company Age 4 years 10 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 MOTOR VEHICLE SERVICE CONTRACT PROVIDER

The data on Veritas Global Protection Services, Inc 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

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

Mailing Address

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

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Secretary
Elijah Norton
3550 N. Central Ave. Suite 800
Phoenix, AZ 85012
Authorized person for 11 entities. See all →
Chief Financial Officer
Elijah Norton
3550 N. Central Ave. Suite 800
Phoenix, AZ 85012
Authorized person for 11 entities. See all →
Chief Executive Officer
Elijah Norton
3550 N. Central Ave. Suite 800
Phoenix, AZ 85012
Authorized person for 11 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/18/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 4/12/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 9/18/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 9/23/2020
Effective Date
Description

Document Images