Active
Updated 3/23/2025 10:13:41 AM

Volte Communications Inc

Volte Communications Inc is a Stock Corporation located in Phoenix, AZ. Established on April 25, 2019, this corporation is officially registered under the document number 4270375 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11201 N 45th Way, Phoenix, AZ 85028, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Volte Communications Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4270375
Date Filed April 25, 2019
Company Age 6 years
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 04/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Volte Communications Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

11201 N 45th Way
Phoenix, AZ 85028

Mailing Address

11201 N 45th Way
Phoenix, AZ 85028

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/13/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/18/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gm15256
To:

Event Type Initial Filing
Filed Date 4/25/2019
Effective Date
Description

Document Images

No Document Images