Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Alan R. Eber, Inc.

Alan R. Eber, Inc. is a General Corporation located in Scottsdale, AZ. Established on August 20, 2013, this corporation is officially registered under the document number 3594514 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 30600 N. Pima Rd. #52, Scottsdale, AZ 85266, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Robert Matthews as its official registered agent, located at 226 W. Ojai Ave, Ojai, CA 93023.

Filing information

Company Name Alan R. Eber, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3594514
Date Filed August 20, 2013
Company Age 11 years 11 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/01/2016
Type of Business CONSULTING

The data on Alan R. Eber, Inc. 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

30600 N. Pima Rd. #52
Scottsdale, AZ 85266

Mailing Address

30600 N. Pima Rd. #52
Scottsdale, AZ 85266

Agent

Individual
Robert Matthews
226 W. Ojai Ave
Ojai, CA 93023

Principal(s)

Director
Alan R Eber
30600 N. Pima Rd #52
Scottsdale, AZ 85266
Chief Executive Officer
Alan R Eber
39600 N. Pima Rd #52
Scottsdale, AZ 85266
Chief Financial Officer
Judy R Eber
30600 N. Pima Rd #52
Scottsdale, AZ 85266
Director
Judy R Eber
30600 N. Pima Rd #52
Scottsdale, AZ 85266
Secretary
Judy R Eber
30600 N. Pima Rd #52
Scottsdale, AZ 85266

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/1/2016
Effective Date
Description
Event Type Statement of Information
Filed Date 5/28/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: F629199
To:

Event Type Statement of Information
Filed Date 4/21/2014
Effective Date
Description

Legacy Comment
From: Legacy Number: Ex95784
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/12/2014
Effective Date
Description
Event Type Initial Filing
Filed Date 8/20/2013
Effective Date
Description

Document Images