Active
Updated 7/15/2025 12:00:00 AM

14 Gauge P.m.c.

14 Gauge P.m.c. is a General Corporation located in Scottsdale, AZ. Established on February 6, 2019, this corporation is officially registered under the document number 4241822 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11438 N 54th Pl, Scottsdale, AZ 85254-5712, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed California Registered Agent Inc as its official registered agent, located at 1401 21st Street Suite 370, Sacramento, CA 95811.

Filing information

Company Name 14 Gauge P.m.c.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4241822
Date Filed February 6, 2019
Company Age 6 years 6 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 MEDICAL

The data on 14 Gauge P.m.c. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

11438 N 54th Pl
Scottsdale, AZ 85254-5712

Mailing Address

11438 N 54th Pl
Scottsdale, AZ 85254-5712

Agent

1505 Corporation
California Registered Agent Inc
1401 21st Street Suite 370
Sacramento, CA 95811

Principal(s)

Director
Taylor J Graber
11438 N 54th Pl
Scottsdale, AZ 85254-5712
Secretary
Taylor Jeffrey Graber
11438 N 54th Pl
Scottsdale, AZ 85254-5712
Chief Financial Officer
Taylor Jeffrey Graber
11438 N 54th Pl
Scottsdale, AZ 85254-5712
Chief Executive Officer
Taylor Jeffrey Graber
11438 N 54th Pl
Scottsdale, AZ 85254-5712

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/14/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/4/2024
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 Initial Filing
Filed Date 2/6/2019
Effective Date
Description

Document Images