G & A Integrated Processes, Inc. is a For-Profit (Business) Corporation located in San Tan Valley, AZ. Established on March 16, 2021, this corporation is officially registered under the document number 23197502 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 85 W. Combs Rd Suite 101, 171, San Tan Valley, AZ 85140, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Kelly A Gaunt from Maricopa County AZ, holding the position of Director; Kelly A Gaunt from Maricopa County AZ, serving as the CEO (Chief Executive Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jeffrey J Goeson as its official registered agent, located at 3230 E Thomas Rd, 157, Mesa, AZ 85213.
As of the latest update, G & A Integrated Processes, Inc. has not filed its annual reports, which is typical for a corporation recently formed and still in the early stages of its development.
Active
Updated 2/26/2025 1:26:29 PM
G & A Integrated Processes, Inc.
Filing information
Company Name
G & A Integrated Processes, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23197502
Date Filed
March 16, 2021
Company Age
4 years 7 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
02/07/2023
Approval Date
03/22/2021
Original Incorporation Date
03/16/2021
Domicile State
Arizona
Business Type
Any Legal Purpose
Life Period
Perpetual
Annual Report Due Date
03/16/2022
Years Due
2022,
2023,
2024
The data on G & A Integrated Processes, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/26/2025.
Contact details
Principal Address
85 W. Combs Rd Suite 101, 171
San Tan Valley, AZ 85140
County: Pinal
Last Updated: 11/02/2021
San Tan Valley, AZ 85140
County: Pinal
Last Updated: 11/02/2021
Statutory Agent Information
Jeffrey J Goeson
3230 E Thomas Rd, 157
Mesa, Az 85213
Agent Last Updated: 01/30/2024
County: Maricopa
Appointed Status: Active 1/30/2024
Mailing Address: 3230 E Thomas Rd, 157, Mesa, Az 85213, USA
3230 E Thomas Rd, 157
Mesa, Az 85213
Agent Last Updated: 01/30/2024
County: Maricopa
Appointed Status: Active 1/30/2024
Mailing Address: 3230 E Thomas Rd, 157, Mesa, Az 85213, USA
Officer/Director Details
Kelly A Gaunt
Director
1930 N Country Club Dr, 1018, Mesa
Maricopa County, AZ 85201
Director
1930 N Country Club Dr, 1018, Mesa
Maricopa County, AZ 85201
Kelly A Gaunt
CEO (Chief Executive Officer)
1930 N Country Club Dr, 1018, Mesa
Maricopa County, AZ 85201
CEO (Chief Executive Officer)
1930 N Country Club Dr, 1018, Mesa
Maricopa County, AZ 85201
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24013001016378
Filed Date
1/30/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
23020701070267
Filed Date
2/7/2023
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
22072301243277
Filed Date
7/23/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
22051901378964
Filed Date
5/19/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22031801266561
Filed Date
3/18/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21110208350626
Filed Date
11/2/2021
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
21101718460332
Filed Date
10/17/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21101718470333
Filed Date
10/17/2021
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
21101718460331
Filed Date
10/17/2021
Status
Approved
Document Type
Articles of Incorporation - For-Profit
Barcode ID
21031711023836
Filed Date
3/16/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
3/16/2021
Barcode ID
21031711023836
Name Type
True Name
Name
G & A INTEGRATED PROCESSES, INC.
Annual Reports
No Annual Reports Filed
Document Images
Statement of Change
1/30/2024
Statement of Change
2/7/2023
Delinquent Annual Report (Day 126)
7/23/2022
Delinquent Annual Report (Day 61)
5/19/2022
Delinquent Annual Report (Day 1)
3/18/2022
More...
Other companies in San Tan Valley