Active
Updated 7/15/2025 12:00:00 AM

Consumer Cellular, Incorporated

Consumer Cellular, Incorporated is a Stock Corporation located in Scottsdale, AZ. Established on June 2, 2022, this corporation is officially registered under the document number 5102608 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 9363 E. Bahia Drive, Scottsdale, AZ 85260 and mailing address is 9363 Bahia Drive, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 2170 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833.

Filing information

Company Name Consumer Cellular, Incorporated
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5102608
Date Filed June 2, 2022
Company Age 3 years 2 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Telecommunications reseller

The data on Consumer Cellular, Incorporated 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

9363 E. Bahia Drive
Scottsdale, AZ 85260

Mailing Address

9363 Bahia Drive
Scottsdale, AZ 85260

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Secretary
Bobbie Reyes
9363 E. Bahia Drive
Scottsdale, AZ 85260
Chief Financial Officer
Dan Weyland
9363 E. Bahia Drive
Scottsdale, AZ 85260
Chief Executive Officer
George Edward Evans
9363 E. Bahia Drive
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/31/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/26/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

CRA Changed
From: Corporation Service Company 2710 Gateway Oaks Drive sacramento, CA 95833
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Ste 150n sacramento, CA 95833

Event Type Initial Filing
Filed Date 6/2/2022
Effective Date
Description

Document Images