Terminated
Updated 3/23/2025 4:55:28 PM

Af Automotive Services

Af Automotive Services is a Stock Corporation located in Scottsdale, AZ. Established on October 30, 2019, this corporation is officially registered under the document number 4526358 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 6720 North Scottsdale Road Suite 261, Scottsdale, AZ 85253 and mailing address is 2800 W March Lane Suite 430, Stockton, CA 95219, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Af Automotive Services
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4526358
Date Filed October 30, 2019
Company Age 5 years 6 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/23/2020
Foreign Name AF AUTO ASSURANCE, INC.

The data on Af Automotive Services was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

6720 North Scottsdale Road Suite 261
Scottsdale, AZ 85253

Mailing Address

2800 W March Lane Suite 430
Stockton, CA 95219

Agent

1505 Corporation
National Registered Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/23/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: D1597670
To:

Event Type Statement of Information
Filed Date 10/8/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20719641
To:

Event Type Statement of Information
Filed Date 3/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20606102
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 10/30/2019
Effective Date
Description

Document Images

No Document Images