Active
Updated 3/24/2025 5:24:03 PM

Qwick, Inc.

Qwick, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on October 22, 2018, this corporation is officially registered under the document number 4207425 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 4343 N. Scottsdale Road, Suite 100, Scottsdale, AZ 85251 and mailing address is 3550 N Goldwater Blvd, # 1154, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Qwick, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4207425
Date Filed October 22, 2018
Company Age 6 years 6 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Qwick, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

4343 N. Scottsdale Road, Suite 100
Scottsdale, AZ 85251

Mailing Address

3550 N Goldwater Blvd, # 1154
Scottsdale, AZ 85251

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/8/2024
Effective Date
Description

Principal Address 1
From: 3550 N Goldwater Blvd
To: 4343 N. Scottsdale Road

Principal Address 2
From: Suite 1154
To: Suite 100

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

Event Type Statement of Information
Filed Date 10/25/2023
Effective Date
Description

Principal Address 1
From: 3550 North Goldwater Blvd.
To: 3550 N Goldwater Blvd

Principal Address 2
From: #1154
To: Suite 1154

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 10/22/2018
Effective Date
Description

Document Images