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

Organizer's Direct Industries Inc.

Organizer's Direct Industries Inc. is a Stock Corporation located in Scottsdale, AZ. Established on October 6, 2017, this corporation is officially registered under the document number 4072545 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16028 N 78th St Ste 100, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporate Creations Network Inc. as its official registered agent, located at 7801 Folsom Boulevard #202, Sacramento, CA 95826.

Filing information

Company Name Organizer's Direct Industries Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4072545
Date Filed October 6, 2017
Company Age 7 years 10 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REPRESENTATIVE FOR THE MANUFACTURER, NOT

The data on Organizer's Direct Industries Inc. 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

16028 N 78th St Ste 100
Scottsdale, AZ 85260

Mailing Address

16028 N 78th St Ste 100
Scottsdale, AZ 85260

Agent

1505 Corporation
Corporate Creations Network Inc.
7801 Folsom Boulevard #202
Sacramento, CA 95826

Principal(s)

Other
Alicia Barker
16028 N 78th St Ste 100
Scottsdale, AZ 85260
Chief Financial Officer
Mike Lycklama
16028 N 78th St Ste 100
Scottsdale, AZ 85260
Chief Executive Officer
Mike Lycklama
16028 N 78th St Ste 100
Scottsdale, AZ 85260
Secretary
Mike Lycklama
16028 N 78th St Ste 100
Scottsdale, AZ 85260

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/30/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 7/29/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 10/6/2017
Effective Date
Description

Document Images