Forfeited - FTB
Updated 3/26/2025 5:33:22 AM

Mission Laboratory Services, LLC

Mission Laboratory Services, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on November 2, 2016, under the California Secretary of State’s registration number 201631310135. It is currently listed as an forfeitedftb entity.

The principal and mailing address of Mission Laboratory Services, LLC is 4400 N Scottsdale Rd Ste 9-311, Scottsdale, AZ 85251, where all official business activities and communication are managed.

For legal purposes, Corp2000 serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name Mission Laboratory Services, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201631310135
Date Filed November 2, 2016
Company Age 8 years 6 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 11/30/2018
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/03/2018

The data on Mission Laboratory Services, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

4400 N Scottsdale Rd Ste 9-311
Scottsdale, AZ 85251

Mailing Address

4400 N Scottsdale Rd Ste 9-311
Scottsdale, AZ 85251

Agent

1505 Corporation
Corp2000

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/3/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/7/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/15/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 11/2/2016
Effective Date
Description

Document Images

No Document Images