Suspended - FTB
Updated 3/21/2025 5:53:20 PM

Petrichor Ag Services

Petrichor Ag Services is a General Corporation located in Scottsdale, AZ. Established on September 9, 2020, this corporation is officially registered under the document number 4638836 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 7110 E Continental Dr Unit 2049, Scottsdale, AZ 85257-3354, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Martha G Cambre as its official registered agent, located at 414 S 4 St, El Centro, CA 92243.

Filing information

Company Name Petrichor Ag Services
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4638836
Date Filed September 9, 2020
Company Age 4 years 7 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 09/30/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/03/2025

The data on Petrichor Ag Services was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

7110 E Continental Dr Unit 2049
Scottsdale, AZ 85257-3354

Mailing Address

7110 E Continental Dr Unit 2049
Scottsdale, AZ 85257-3354

Agent

Individual
Martha G Cambre
414 S 4 St
El Centro, CA 92243

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 2/3/2025
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 12/11/2023
Effective Date
Description
Event Type Statement of Information
Filed Date 8/30/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Andres A Campos 672las Lomas St imperial, CA 92243
To: Martha G Cambre 414 S 4 St el Centro, CA 92243

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
More...

Document Images