Active
Updated 3/26/2025 11:08:03 AM

Windcave Inc.

Windcave Inc. is a General Corporation located in Phoenix, AZ. Established on May 5, 2016, this corporation is officially registered under the document number 3904066 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1601 N 7th St, Suite 420, Phoenix, AZ 85006, 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 Windcave Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3904066
Date Filed May 5, 2016
Company Age 8 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Windcave Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1601 N 7th St, Suite 420
Phoenix, AZ 85006

Mailing Address

1601 N 7th St, Suite 420
Phoenix, AZ 85006

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 6/12/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/26/2023
Effective Date
Description

Principal Address 1
From: 8939 S. Sepulveda Blvd.
To: 1601 N 7th St

Principal Address 2
From: Suite 520
To: Suite 420

Principal City
From: Los Angeles
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 90045
To: 85006

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Amendment
Filed Date 7/3/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: A0830648
To:

Legacy Comment
From: Name Change From: Payment Express Inc.
To:

Event Type Initial Filing
Filed Date 5/5/2016
Effective Date
Description

Document Images

No Document Images