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

Paul E. Burns, P.c.

Paul E. Burns, P.c. is a Stock Corporation located in Scottsdale, AZ. Established on May 16, 2016, this corporation is officially registered under the document number 3908660 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 7150 East Camelback Road Ste 444, Scottsdale, AZ 85251 and mailing address is Po Box 5133, Scottsdale, AZ 85261, 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, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name Paul E. Burns, P.c.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3908660
Date Filed May 16, 2016
Company Age 9 years 2 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business LEGAL, DISPUTE RESOLUTION AND EDUCATION

The data on Paul E. Burns, P.c. 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

7150 East Camelback Road Ste 444
Scottsdale, AZ 85251

Mailing Address

Po Box 5133
Scottsdale, AZ 85261

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Secretary
P E Burns
7150 East Camelback Road Ste 444
Scottsdale, AZ 85251
Chief Financial Officer
P E Burns
7150 East Camelback Road Ste 444
Scottsdale, AZ 85251
Chief Executive Officer
P E Burns
7150 East Camelback Road Ste 444
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/5/2024
Effective Date
Description

Principal Address 1
From: 16427 N. Scottsdale Rd., Suite 410
To: 7150 East Camelback Road

Principal Postal Code
From: 85254
To: 85251

Principal Address 2
From:
To: Ste 444

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/22/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: California Registered Agent Inc 1401 21st Street Suite 370 sacramento, CA 95811
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/28/2017
Effective Date
Description
More...

Document Images