Forfeited - FTB
Updated 3/25/2025 10:10:10 AM

Realty Executives Brokerage Holdings Inc.

Realty Executives Brokerage Holdings Inc. is a Stock Corporation located in Scottsdale, AZ. Established on June 8, 2017, this corporation is officially registered under the document number 4034830 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 8324 E Hartford Drive Suite 100, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Realty Executives Brokerage Holdings Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4034830
Date Filed June 8, 2017
Company Age 7 years 11 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on Realty Executives Brokerage Holdings Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

8324 E Hartford Drive Suite 100
Scottsdale, AZ 85255

Mailing Address

8324 E Hartford Drive Suite 100
Scottsdale, AZ 85255

Agent

1505 Corporation
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 6/27/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 6/15/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu07739
To:

Event Type Initial Filing
Filed Date 6/8/2017
Effective Date
Description

Document Images