Forfeited - FTB
Updated 3/26/2025 8:12:22 AM

Standardaero Holding Corp.

Standardaero Holding Corp. is a Stock Corporation located in Scottsdale, AZ. Established on February 1, 2016, this corporation is officially registered under the document number 3871124 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 6710 N. Scottsdale Road, Suite 250, Scottsdale, AZ 85253, 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 Standardaero Holding Corp.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3871124
Date Filed February 1, 2016
Company Age 9 years 3 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 02/28/2021
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/02/2021

The data on Standardaero Holding Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

6710 N. Scottsdale Road, Suite 250
Scottsdale, AZ 85253

Mailing Address

6710 N. Scottsdale Road, Suite 250
Scottsdale, AZ 85253

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 System Amendment - FTB Forfeited
Filed Date 8/2/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/20/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf73290
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 12/12/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G235445
To:

More...

Document Images