Active
Updated 3/27/2025 3:47:53 PM

Sobeys Produce Inc.

Sobeys Produce Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 7, 2015, this corporation is officially registered under the document number 3742780 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16211 N. Scottsdale Rd Ste A6a414, Scottsdale, AZ 85254, 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.

Filing information

Company Name Sobeys Produce Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3742780
Date Filed January 7, 2015
Company Age 10 years 3 months
State AZ
Status Active
Formed In Florida
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sobeys Produce 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

16211 N. Scottsdale Rd Ste A6a414
Scottsdale, AZ 85254

Mailing Address

16211 N. Scottsdale Rd Ste A6a414
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/19/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 9/11/2023
Effective Date
Description

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd glendale, CA 91203

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 3/25/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/2/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/14/2016
Effective Date
Description
More...

Document Images