Active
Updated 3/25/2025 11:34:57 AM

Source Global, Inc.

Source Global, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on August 8, 2017, this corporation is officially registered under the document number 4053967 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1465 N. Sottsdale Rd, Ste 600, Scottsdale, AZ 85257, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent.

Filing information

Company Name Source Global, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4053967
Date Filed August 8, 2017
Company Age 7 years 8 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 08/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name SOURCE GLOBAL, PBC

The data on Source Global, 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

1465 N. Sottsdale Rd, Ste 600
Scottsdale, AZ 85257

Mailing Address

1465 N. Sottsdale Rd, Ste 600
Scottsdale, AZ 85257

Agent

1505 Corporation
Registered Agents Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/4/2025
Effective Date
Description

Principal Address 2
From:
To: Ste 600

Annual Report Due Date
From: 8/31/2025 12:00:00 Am
To: 8/31/2026 12:00:00 Am

CRA Changed
From: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type Statement of Information
Filed Date 8/23/2024
Effective Date
Description

Principal Address 1
From: 1465 N Sottsdale Rd
To: 1465 N. Sottsdale Rd

Principal Address 2
From: Suite 600
To:

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type System Amendment - SOS Revivor
Filed Date 6/10/2022
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Active

Inactive Date
From: 12/28/2021 12:00:00 Am
To: None

Event Type System Amendment - SOS Forfeited
Filed Date 12/28/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/28/2021
Effective Date
Description
More...

Document Images