Terminated
Updated 3/24/2025 3:05:45 PM

Encora Digital Inc.

Encora Digital Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 27, 2018, this corporation is officially registered under the document number 4176975 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 8800 E Raintree Drive, Suite 200, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Encora Digital Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4176975
Date Filed July 27, 2018
Company Age 6 years 9 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/31/2022

The data on Encora Digital Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

8800 E Raintree Drive, Suite 200
Scottsdale, AZ 85260

Mailing Address

8800 E Raintree Drive, Suite 200
Scottsdale, AZ 85260

Agent

1505 Corporation
C T Corporation System

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 Termination
Filed Date 5/31/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/31/2022 9:04:09 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type Amendment
Filed Date 8/3/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: A0845051
To:

Legacy Comment
From: Name Change From: Indecomm Digital Services Inc.
To:

Event Type Statement of Information
Filed Date 5/25/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf80907
To:

More...

Document Images

No Document Images