Forfeited - FTB
Updated 9/6/2024 9:57:39 AM

Arns, Inc.

Arns, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on April 23, 2014, this corporation is officially registered under the document number 3669399 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 7500 N Dobson Rd, Suite 300, Scottsdale, AZ 85256, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Arns, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3669399
Date Filed April 23, 2014
Company Age 11 years
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 04/30/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/01/2021

The data on Arns, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

7500 N Dobson Rd, Suite 300
Scottsdale, AZ 85256

Mailing Address

7500 N Dobson Rd, Suite 300
Scottsdale, AZ 85256

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Jenn Bautista
2710 Gateway Oaks Drive, Sacramento, CA

Jerome Suarez
2710 Gateway Oaks Drive, Sacramento, CA

Kaci Ransom
2710 Gateway Oaks Drive, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/30/2022
Effective Date
Description

Principal Address 1
From: 3505 Kroger Blvd Suite 400
To: 7500 N Dobson Rd

Principal Address 2
From:
To: Suite 300

Principal City
From: Duluth
To: Scottsdale

Principal State
From: GA
To: Az

Principal Postal Code
From: 30096
To: 85256

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 12/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gs86640
To:

Event Type System Amendment - SOS Revivor
Filed Date 1/22/2019
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/18/2019
Effective Date
Description
More...

Document Images