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

Jonsson Reg Corp.

Jonsson Reg Corp. is a General Corporation located in Scottsdale, AZ. Established on September 18, 2015, this corporation is officially registered under the document number 3826081 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5040 E Wethersfield Rd, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Anthony Brown as its official registered agent, located at 2601 Ocean Park Blvd Suite 208, Santa Monica, CA 90405.

Filing information

Company Name Jonsson Reg Corp.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3826081
Date Filed September 18, 2015
Company Age 9 years 10 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 REAL ESTATE

The data on Jonsson Reg Corp. 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

5040 E Wethersfield Rd
Scottsdale, AZ 85254

Mailing Address

5040 E Wethersfield Rd
Scottsdale, AZ 85254

Agent

Individual
Anthony Brown
2601 Ocean Park Blvd Suite 208
Santa Monica, CA 90405
Registered agent for 4 entities

Principal(s)

Director
Thomas Jonsson
5040 E Wethersfield Rd
Scottsdale, AZ 85254-4156
Secretary
Thomas Schiller Jonsson
5040 E Wethersfield Rd
Scottsdale, AZ 85254-4156
Chief Financial Officer
Thomas Schiller Jonsson
5040 E Wethersfield Rd
Scottsdale, AZ 85254-4156
Chief Executive Officer
Thomas Schiller Jonsson
5040 E Wethersfield Rd
Scottsdale, AZ 85254-4156

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/18/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/19/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/29/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/16/2016
Effective Date
Description
More...

Document Images