Terminated
Updated 3/24/2025 11:47:52 AM

La Driver Corp

La Driver Corp is a Stock Corporation located in Scottsdale, AZ. Established on March 26, 2018, this corporation is officially registered under the document number 4134822 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 5856 E Tierra Buena Lane, Scottsdale, AZ 85258 and mailing address is 7702 E Doubletree Ranch Road # 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 Registered Agents Inc as its official registered agent.

Filing information

Company Name La Driver Corp
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4134822
Date Filed March 26, 2018
Company Age 7 years 1 month
State AZ
Status Terminated
Formed In Wyoming
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/02/2020

The data on La Driver Corp was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

5856 E Tierra Buena Lane
Scottsdale, AZ 85258

Mailing Address

7702 E Doubletree Ranch Road # 300
Scottsdale, AZ 85258

Agent

1505 Corporation
Registered Agents Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/2/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: D1564461
To:

Event Type Statement of Information
Filed Date 11/8/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G167047
To:

Event Type Statement of Information
Filed Date 8/7/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fy59652
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/25/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 3/26/2018
Effective Date
Description

Document Images

No Document Images