Active
Updated 3/23/2025 4:44:50 PM

Encore Capital Finance Inc.

Encore Capital Finance Inc. is a Stock Corporation located in Scottsdale, AZ. Established on October 25, 2019, this corporation is officially registered under the document number 4524449 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8434 East Shea Blvd., Bldg. B, Suite 100, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Steven N. Kurtz as its official registered agent, located at 15303 Ventura Blvd., Ste 1650, Sherman Oaks, CA 91403.

Filing information

Company Name Encore Capital Finance Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4524449
Date Filed October 25, 2019
Company Age 5 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Encore Capital Finance Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

8434 East Shea Blvd., Bldg. B, Suite 100
Scottsdale, AZ 85260

Mailing Address

8434 East Shea Blvd., Bldg. B, Suite 100
Scottsdale, AZ 85260

Agent

Individual
Steven N. Kurtz
15303 Ventura Blvd., Ste 1650
Sherman Oaks, CA 91403

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/10/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 11/8/2022
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 8/3/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gv46730
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/29/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images