Active
Updated 7/15/2025 12:00:00 AM

Redweek, Inc.

Redweek, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on November 1, 2022, this corporation is officially registered under the document number 5317577 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 18801 N Thompson Peak Pkwy, Suite D-320, Scottsdale, AZ 85225 and mailing address is 10450 Turkey Lake Rd Ste 690211, Orlando, FL 32819-8027, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Redweek, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5317577
Date Filed November 1, 2022
Company Age 2 years 9 months
State AZ
Status Active
Formed In Washington
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Leisure Travel Services

The data on Redweek, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

18801 N Thompson Peak Pkwy, Suite D-320
Scottsdale, AZ 85225

Mailing Address

10450 Turkey Lake Rd Ste 690211
Orlando, FL 32819-8027

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Financial Officer
Daniel Lucas
18801 N Thompson Peak Pkwy, Suite D-320
Scottsdale, AZ 85225
Chief Executive Officer
Sherman Ross Crowder
18801 N Thompson Peak Pkwy, Suite D-320
Scottsdale, AZ 85225
Other
Sherman Ross Crowder
18801 N Thompson Peak Pkwy, Suite D-320
Scottsdale, AZ 85225
Secretary
Vacant Vacant
18801 N Thompson Peak Pkwy, Suite D-320
Scottsdale, AZ 85225
Authorized person for 14 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/17/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 1/11/2023
Effective Date
Description

Principal Address 1
From: 15147 N. Scottsdale Road, Suite 210
To: 15147 N Scottsdale Road, Ste 210

Annual Report Due Date
From: 1/30/2023 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 11/1/2022
Effective Date
Description

Document Images