Forfeited - FTB/SOS
Updated 3/28/2025 12:00:02 AM

Big Bear Ice Company

Big Bear Ice Company is a Stock Corporation located in Scottsdale, AZ. Established on June 5, 2015, this corporation is officially registered under the document number 3795420 with the California Secretary of State. It currently holds an forfeitedftbsos status.

The primary and mailing address of the corporation is 17037 N 58th Way, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent.

Filing information

Company Name Big Bear Ice Company
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3795420
Date Filed June 5, 2015
Company Age 9 years 11 months
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 06/30/2017
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/27/2018

The data on Big Bear Ice Company was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

17037 N 58th Way
Scottsdale, AZ 85254

Mailing Address

17037 N 58th Way
Scottsdale, AZ 85254

Agent

1505 Corporation
Incorp Services, Inc.

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

Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA

Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA

Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA

Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 6/27/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 3/29/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/29/2017
Effective Date
Description
More...

Document Images

No Document Images