Terminated
Updated 3/27/2025 5:49:05 PM

Elite Audio Visual Solutions

Elite Audio Visual Solutions is a Stock Corporation located in Scottsdale, AZ. Established on February 17, 2015, this corporation is officially registered under the document number 3757818 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 7302 E Helm Dr, Ste 2002, Scottsdale, AZ 85260, 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 Elite Audio Visual Solutions
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3757818
Date Filed February 17, 2015
Company Age 10 years 2 months
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/18/2016
Foreign Name A3T INCORPORATED

The data on Elite Audio Visual Solutions was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

7302 E Helm Dr, Ste 2002
Scottsdale, AZ 85260

Mailing Address

7302 E Helm Dr, Ste 2002
Scottsdale, AZ 85260

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

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 Termination
Filed Date 10/18/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: D1366393
To:

Event Type Statement of Information
Filed Date 2/8/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Fb86484
To:

Event Type Statement of Information
Filed Date 4/1/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: F517590
To:

Event Type Initial Filing
Filed Date 2/17/2015
Effective Date
Description

Document Images

No Document Images