Terminated
Updated 3/25/2025 7:53:40 AM

Landcorp Landscape, Inc.

Landcorp Landscape, Inc. is a General Corporation located in Scottsdale, AZ. Established on March 16, 2017, this corporation is officially registered under the document number 4005193 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 14300 N. Northsight Blvd, Ste 109, Scottsdale, AZ 85260 and mailing address is Po Box 12820, Scottsdale, AZ 85267, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Landcorp Landscape, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4005193
Date Filed March 16, 2017
Company Age 8 years 1 month
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/15/2022

The data on Landcorp Landscape, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

14300 N. Northsight Blvd, Ste 109
Scottsdale, AZ 85260

Mailing Address

Po Box 12820
Scottsdale, AZ 85267

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/15/2022
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 8/15/2022 5:00:00 Pm

Event Type Election to Terminate
Filed Date 8/15/2022
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 5/26/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 14300 N. Northsight Blvd, Suite 109
To: 14300 N. Northsight Blvd

Principal Address 2
From:
To: Ste 109

Annual Report Due Date
From: 3/31/2022 12:00:00 Am
To: 3/31/2023 12:00:00 Am

Event Type Statement of Information
Filed Date 4/21/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gs69433
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/23/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images

No Document Images