Encore Capital Finance Inc. is a Foreign Profit Corporation located in Scottsdale, AZ. Established on May 15, 2023, this corporation is officially registered under the document number 602769825 with the Washington Secretary of State. It currently holds an delinquent status.
The primary and mailing address of the corporation is 8434 E Shea Blvd Ste 100 Bldg B, Scottsdale, AZ, 85260-6670, United States, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Damon Maletta as its official registered agent, located at Seattle, WA, 98101-3296, United States, .
As of the latest update, Encore Capital Finance Inc. filed its last annual reports on July 27, 2021
Delinquent
Updated 8/21/2024 10:08:17 AM
Encore Capital Finance Inc.
Filing information
Company Name
Encore Capital Finance Inc.
Entity type
Foreign Profit Corporation
Governing Agency
Washington Secretary of State
Document Number
602769825
Date Filed
May 15, 2023
Company Age
1 year 11 months
State
AZ
Status
Delinquent
Expiration Date
5/31/2024
Jurisdiction
United States, Delaware
Period of Duration
Perpetual
Nature of Business
Other Services
The data on Encore Capital Finance Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 8/21/2024.
Contact details
Principal Address
8434 E Shea Blvd Ste 100 Bldg B
Scottsdale, AZ, 85260-6670, United States
Scottsdale, AZ, 85260-6670, United States
Mailing Address
8434 E Shea Blvd Ste 100 Bldg B
Scottsdale, AZ, 85260-6670, United States
Scottsdale, AZ, 85260-6670, United States
Registered Agent Information
Damon Maletta
Seattle, WA, 98101-3296, United States
Seattle, WA, 98101-3296, United States
Governors
Damon, Maletta
Individual
Individual
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Delinquent Annual Report Notice
Filed Date
6/1/2024
Effective Date
6/1/2024
Description
Event Type
Annual Report Due Date Notice
Filed Date
4/1/2024
Effective Date
4/1/2024
Description
Event Type
Requalification
Filed Date
5/15/2023
Effective Date
5/15/2023
Description
Event Type
Statement Of Termination
Filed Date
2/9/2023
Effective Date
2/9/2023
Description
Event Type
Delinquent Annual Report Notice
Filed Date
7/1/2022
Effective Date
7/1/2022
Description
More...
Annual Reports
Report Year
Filed Date
Report Year
2008
Filed Date
10/20/2008
Report Year
2018
Filed Date
5/16/2018
Report Year
2020
Filed Date
5/20/2020
Report Year
2017
Filed Date
5/22/2017
Report Year
2019
Filed Date
5/30/2019
More...
Document Images
BUSINESS DOCUMENT
6/1/2024
BUSINESS DOCUMENT
4/1/2024
REQUALIFICATION
5/15/2023
CONGRATULATION LETTER
5/15/2023
CONGRATULATION LETTER
5/15/2023
More...
Other companies in Scottsdale