Active
Updated 7/15/2025 12:00:00 AM

Gps Insight, Inc.

Gps Insight, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on December 15, 2022, this corporation is officially registered under the document number 5376184 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7201 E. Henkel Way Suite 400, 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, located at 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833.

Filing information

Company Name Gps Insight, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5376184
Date Filed December 15, 2022
Company Age 2 years 7 months
State AZ
Status Active
Formed In Maryland
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Insight Mobile Data

The data on Gps Insight, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

7201 E. Henkel Way Suite 400
Scottsdale, AZ 85255

Mailing Address

7201 E. Henkel Way Suite 400
Scottsdale, AZ 85255

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
Charles Layne
7201 E. Henkel Way Suite 400
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
Secretary
Corinne Vinersar
7201 E. Henkel Way Suite 400
Scottsdale, AZ 85255
Authorized person for 2 entities. See all →
Chief Financial Officer
Marie Masenga
7201 E. Henkel Way Suite 400
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/9/2024
Effective Date
Description

Principal Address 1
From: 7201 E. Henkel Way, Ste. 400
To: 7201 E. Henkel Way

Principal Address 2
From:
To: Suite 400

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 11/8/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 12/15/2022
Effective Date
Description

Document Images