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

Chris Marquez Inc

Chris Marquez Inc is a General Corporation located in San Tan Valley, AZ. Established on February 16, 2021, this corporation is officially registered under the document number 4701229 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 37752 Bridlewood Lane, San Tan Valley, AZ 85140, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Nicolasa Belmont as its official registered agent, located at 2665 E Riverside Dr Suite D, Ontario, CA 91761.

Filing information

Company Name Chris Marquez Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4701229
Date Filed February 16, 2021
Company Age 5 years 2 months
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 SOLAR SALES MANAGEMENT

The data on Chris Marquez 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

37752 Bridlewood Lane
San Tan Valley, AZ 85140

Mailing Address

37752 Bridlewood Lane
San Tan Valley, AZ 85140

Agent

Individual
Nicolasa Belmont
2665 E Riverside Dr Suite D
Ontario, CA 91761

Principal(s)

Director
Christian Marquez
37752 Bridlewood Lane
San Tan Valley, AZ 85140
Secretary
Christian Marquez
37752 Bridlewood Lane
San Tan Valley, AZ 85140
Chief Financial Officer
Christian Marquez
37752 Bridlewood Lane
San Tan Valley, AZ 85140
Chief Executive Officer
Christian Marquez
37752 Bridlewood Lane
San Tan Valley, AZ 85140

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/15/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/6/2023
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/29/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 2/16/2021
Effective Date
Description

Document Images

Other companies in San Tan Valley