Terminated
Updated 3/23/2025 5:44:45 PM

Enigma Creative Solutions, Inc.

Enigma Creative Solutions, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on November 29, 2018, this corporation is officially registered under the document number 4216609 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 8501 E. Princess Drive, Suite 190, 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 Enigma Creative Solutions, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4216609
Date Filed November 29, 2018
Company Age 6 years 5 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 05/29/2024

The data on Enigma Creative Solutions, 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

8501 E. Princess Drive, Suite 190
Scottsdale, AZ 85255

Mailing Address

8501 E. Princess Drive, Suite 190
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 Termination
Filed Date 5/29/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/29/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 10/27/2023
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 Statement of Information
Filed Date 10/13/2022
Effective Date
Description

Principal Address 1
From: 16410 N. 91st St., Suite 102
To: 8501 E. Princess Drive

Principal Address 2
From:
To: Suite 190

Principal Postal Code
From: 85260
To: 85255

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Revivor
Filed Date 7/14/2022
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 12/1/2021
Effective Date
Description
More...

Document Images

No Document Images