Terminated
Updated 3/23/2025 4:03:09 PM

Funding Well Capital, Inc.

Funding Well Capital, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on December 6, 2019, this corporation is officially registered under the document number 4534543 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 3200 N Hayden Rd Ste 155, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Duglas Wright as its official registered agent, located at 18010 Sky Park Cir # 150, Irvine, CA 92614.

Filing information

Company Name Funding Well Capital, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4534543
Date Filed December 6, 2019
Company Age 5 years 5 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/29/2022

The data on Funding Well Capital, 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

3200 N Hayden Rd Ste 155
Scottsdale, AZ 85251

Mailing Address

3200 N Hayden Rd Ste 155
Scottsdale, AZ 85251

Agent

Individual
Duglas Wright
18010 Sky Park Cir # 150
Irvine, CA 92614

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/29/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 8/29/2022 11:46:01 Am

Event Type Statement of Information
Filed Date 4/14/2022
Effective Date
Description

Principal Address 1
From: 3200 N Hayden Rd Ste 285
To: 3200 N Hayden Rd Ste 155

Annual Report Due Date
From: 12/31/2021 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/25/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 9/24/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gj71056
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
More...

Document Images

No Document Images