Active
Updated 9/6/2024 9:44:05 AM

Pjc Investments, Inc.

Pjc Investments, Inc. is a General Corporation located in Scottsdale, AZ. Established on April 17, 2014, this corporation is officially registered under the document number 3667411 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7167 E Rancho Vista Dr Unit 2004, Scottsadle, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed John Fries as its official registered agent, located at 2677 N Main St Suite 540, Santa Ana, CA 92705.

Filing information

Company Name Pjc Investments, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3667411
Date Filed April 17, 2014
Company Age 11 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pjc Investments, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

7167 E Rancho Vista Dr Unit 2004
Scottsadle, AZ 85251

Mailing Address

7167 E Rancho Vista Dr Unit 2004
Scottsadle, AZ 85251

Agent

Individual
John Fries
2677 N Main St Suite 540
Santa Ana, CA 92705

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/17/2024
Effective Date
Description

Principal Address 1
From: 21106 Foxtail
To: 7167 E Rancho Vista Dr Unit 2004

Principal City
From: Mission Viejo
To: Scottsadle

Principal State
From: CA
To: Az

Principal Postal Code
From: 92692
To: 85251

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 4/9/2022
Effective Date
Description

Principal Address 1
From: 28101 Ambar
To: 21106 Foxtail

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

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 - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images