Forfeited - FTB/SOS
Updated 3/23/2025 1:40:20 PM

Speedhaus Vintage Speedsters Inc.

Speedhaus Vintage Speedsters Inc. is a Stock Corporation located in Scottsdale, AZ. Established on August 16, 2019, this corporation is officially registered under the document number 4308650 with the California Secretary of State. It currently holds an forfeitedftbsos status.

The primary and mailing address of the corporation is 7863 E Mcclain Dr, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Reggie Borkum as its official registered agent, located at 3021 Mcgraw St, San Diego, CA 92117.

Filing information

Company Name Speedhaus Vintage Speedsters Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4308650
Date Filed August 16, 2019
Company Age 5 years 8 months
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 08/31/2021
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024
Foreign Name VINTAGE MOTORCAR, LTD.

The data on Speedhaus Vintage Speedsters Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

7863 E Mcclain Dr
Scottsdale, AZ 85260

Mailing Address

7863 E Mcclain Dr
Scottsdale, AZ 85260

Agent

Individual
Reggie Borkum
3021 Mcgraw St
San Diego, CA 92117

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Forfeited - Sos
To: Forfeited - Ftb/sos

FTB - Standing
From: 3
To: 4

Inactive Date
From: Jan 25 2022 12:00am
To: Apr 2 2024 9:04pm

Event Type System Amendment - SOS Forfeited
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 3/24/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images

Other companies in Scottsdale