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

Hampton Pools & Spas, Inc

Hampton Pools & Spas, Inc is a General Corporation located in Scottsdale, AZ. Established on April 25, 2022, this corporation is officially registered under the document number 5042647 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7702 E Doubletree Ranch Rd Ste 300, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Marcus A Hampton as its official registered agent, located at 695 Town Center Dr 1200, Costa Mesa, CA 92626.

Filing information

Company Name Hampton Pools & Spas, Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 5042647
Date Filed April 25, 2022
Company Age 3 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business General Construction Company

The data on Hampton Pools & Spas, 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

7702 E Doubletree Ranch Rd Ste 300
Scottsdale, AZ 85258

Mailing Address

7702 E Doubletree Ranch Rd Ste 300
Scottsdale, AZ 85258

Agent

Individual
Marcus A Hampton
695 Town Center Dr 1200
Costa Mesa, CA 92626

Principal(s)

Chief Executive Officer
Marcus Anthony Hampton
695 Town Center Dr 1200
Costa Mesa, CA 92626
Secretary
Marcus Anthony Hampton
695 Town Center Dr 1200
Costa Mesa, CA 92626
Chief Financial Officer
Marcus Anthony Hampton
695 Town Center Dr 1200
Costa Mesa, CA 92626
Director
Marcus Anthony Hampton
7702 E Doubletree Ranch Rd Ste 300
Scottsdale, AZ 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/19/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Marcus A Hampton 16672 Sims Lane huntington Beach, CA 92649
To: Marcus A Hampton 695 Town Center Dr costa Mesa, CA 92626

Event Type Initial Filing
Filed Date 4/25/2022
Effective Date
Description

Document Images