Terminated
Updated 3/27/2025 3:37:31 PM

Shelby, Payton & Taylor Inc.

Shelby, Payton & Taylor Inc. is a General Corporation located in Scottsdale, AZ. Established on January 5, 2015, this corporation is officially registered under the document number 3741777 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 7627 N Via De La Siesta, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Robert C Abbott as its official registered agent, located at 7627 N Via De La Siesta, Scottsdale, CA 85258.

Filing information

Company Name Shelby, Payton & Taylor Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3741777
Date Filed January 5, 2015
Company Age 10 years 4 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 09/25/2023

The data on Shelby, Payton & Taylor 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

7627 N Via De La Siesta
Scottsdale, AZ 85258

Mailing Address

7627 N Via De La Siesta
Scottsdale, AZ 85258

Agent

Individual
Robert C Abbott
7627 N Via De La Siesta
Scottsdale, CA 85258

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/25/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 9/25/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 3/10/2023
Effective Date
Description

Principal Address 1
From: 21559 Rising Ct.
To: 7627 N Via De La Siesta

Principal City
From: Cassel
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 96016
To: 85258

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Robert C Abbott 21559 Rising Ct cassel, CA 96016
To: Robert C Abbott 7627 N Via De La Siesta scottsdale, CA 85258

Event Type Statement of Information
Filed Date 11/19/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gy63162
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/31/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 1/5/2015
Effective Date
Description

Document Images