Forfeited - SOS
Updated 3/25/2025 7:53:16 AM

Bode Pro, Inc.

Bode Pro, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on March 16, 2017, this corporation is officially registered under the document number 4005097 with the California Secretary of State. It currently holds an forfeitedsos status.

The primary and mailing address of the corporation is 8132 N 87th Place, Scottsdale, AZ 85258, 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 Bode Pro, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4005097
Date Filed March 16, 2017
Company Age 8 years 1 month
State AZ
Status Forfeited - SOS
Formed In Arizona
Statement of Info Due Date 03/31/2020
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/23/2021

The data on Bode Pro, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

8132 N 87th Place
Scottsdale, AZ 85258

Mailing Address

8132 N 87th Place
Scottsdale, AZ 85258

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 System Amendment - SOS Forfeited
Filed Date 11/23/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/11/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 5/16/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G659894
To:

More...

Document Images