Forfeited - FTB
Updated 3/25/2025 1:34:10 PM

Discount Tire Transport, Inc.

Discount Tire Transport, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on November 6, 2017, this corporation is officially registered under the document number 4080060 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 20225 N Scottsdale Rd, Scottsdale, AZ 85255, 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.

Filing information

Company Name Discount Tire Transport, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4080060
Date Filed November 6, 2017
Company Age 7 years 6 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on Discount Tire Transport, 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

20225 N Scottsdale Rd
Scottsdale, AZ 85255

Mailing Address

20225 N Scottsdale Rd
Scottsdale, AZ 85255

Agent

1505 Corporation
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

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/12/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/26/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
Event Type Amendment
Filed Date 11/21/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: A0805596
To:

Legacy Comment
From: Name Change From: Odt Transport, Inc.
To:

Event Type Initial Filing
Filed Date 11/6/2017
Effective Date
Description

Document Images

No Document Images