Suspended - FTB
Updated 3/25/2025 10:43:02 AM

Evolved Marketing Inc

Evolved Marketing Inc is a General Corporation located in Scottsdale, AZ. Established on July 7, 2017, this corporation is officially registered under the document number 4042011 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 28150 N. Alma School Parkway 103-651, Suite 103-651, Scottsdale, AZ 85262, 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 Evolved Marketing Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4042011
Date Filed July 7, 2017
Company Age 7 years 9 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/01/2021

The data on Evolved Marketing Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

28150 N. Alma School Parkway 103-651, Suite 103-651
Scottsdale, AZ 85262

Mailing Address

28150 N. Alma School Parkway 103-651, Suite 103-651
Scottsdale, AZ 85262

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 Statement of Information
Filed Date 7/11/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/31/2022
Effective Date
Description

Principal Address 1
From: 28150 N. Alma School Parkway
To: 28150 N. Alma School Parkway 103-651

Event Type System Amendment - FTB Suspended
Filed Date 12/1/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images