Terminated
Updated 3/27/2025 6:23:09 PM

Priority Wealth Advisors, Inc.

Priority Wealth Advisors, Inc. is a General Corporation located in Scottsdale, AZ. Established on March 6, 2015, this corporation is officially registered under the document number 3762240 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 9375 E. Shea Blvd. #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 United States Corporation Agents, Inc. as its official registered agent.

Filing information

Company Name Priority Wealth Advisors, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3762240
Date Filed March 6, 2015
Company Age 10 years 2 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/12/2021

The data on Priority Wealth Advisors, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

9375 E. Shea Blvd. #100
Scottsdale, AZ 85260

Mailing Address

9375 E. Shea Blvd. #100
Scottsdale, AZ 85260

Agent

1505 Corporation
United States Corporation Agents, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/12/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1721274
To:

Event Type Statement of Information
Filed Date 7/13/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu87353
To:

Event Type System Amendment - Pending Suspension
Filed Date 6/29/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/11/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
More...

Document Images

No Document Images