Terminated
Updated 6/9/2024 2:37:34 AM

Jbs Executive Detailing Incorporated

Jbs Executive Detailing Incorporated is a Foreign Profit Corporation located in Scottsdale, AZ. Established on November 16, 2021, this corporation is officially registered under the document number 604825394 with the Washington Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 15000 N Airport Dr, Scottsdale, AZ, 85260-2442, United States, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalinc Corporate Services Inc. as its official registered agent, located at 14205 Se 36th St Ste 100, Bellevue, WA, 98006-1553, United States.

As of the latest update, Jbs Executive Detailing Incorporated has not filed its annual reports, which is typical for a corporation recently formed and still in the early stages of its development.

Filing information

Company Name Jbs Executive Detailing Incorporated
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 604825394
Date Filed November 16, 2021
Company Age 3 years 5 months
State AZ
Status Terminated
Expiration Date 11/30/2022
Inactive Date 3/3/2023
Jurisdiction United States, Nevada
Period of Duration Perpetual
Nature of Business Aircraft Cleaning And Detailing.

The data on Jbs Executive Detailing Incorporated was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/9/2024.

Contact details

Principal Address

15000 N Airport Dr
Scottsdale, AZ, 85260-2442, United States

Mailing Address

15000 N Airport Dr
Scottsdale, AZ, 85260-2442, United States

Registered Agent Information

Legalinc Corporate Services Inc.
14205 Se 36th St Ste 100
Bellevue, WA, 98006-1553, United States

Governors

Jeffrey, Burrows
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 3/3/2023
Effective Date 3/3/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 12/1/2022
Effective Date 12/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 10/1/2022
Effective Date 10/1/2022
Description
Event Type Foreign Registration Statement
Filed Date 11/16/2021
Effective Date 11/16/2021
Description

Annual Reports

No Annual Reports Filed

Document Images

More...