Active
Updated 3/25/2026 12:00:00 AM

Team Engineering Inc.

Team Engineering Inc. is a General Corporation located in Queen Creek, AZ. Established on March 20, 2014, this corporation is officially registered under the document number 3658373 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 472 E Bracciano Ave, Queen Creek, AZ 85140, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Rachel Carlsen as its official registered agent, located at 24307 Magic Mountain Pkwy #515, Valencia, CA 91355.

Filing information

Company Name Team Engineering Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3658373
Date Filed March 20, 2014
Company Age 12 years
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ENGINEERING/MANUFACTURING

The data on Team Engineering Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2026.

Contact details

Principal Address

472 E Bracciano Ave
Queen Creek, AZ 85140

Mailing Address

472 E Bracciano Ave
Queen Creek, AZ 85140

Agent

Individual
Rachel Carlsen
24307 Magic Mountain Pkwy #515
Valencia, CA 91355

Principal(s)

Director
Charlie Glen Fergison
26007 Huntington Lane #6
Valencia, CA 91355
Chief Executive Officer
Charlie Glen Fergison
472 E Bracciano Ave
Queen Creek, AZ 85140
Chief Financial Officer
Charlie Glen Fergison
472 E Bracciano Ave
Queen Creek, AZ 85140
Secretary
Dillon Fergison
1610 N. Rosemont, Suite 109
Mesa, AZ 85201

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/8/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 3/14/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
More...

Document Images