Forfeited - FTB/SOS
Updated 3/25/2025 10:35:31 AM

Tabarka Studio, Inc.

Tabarka Studio, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on June 29, 2017, this corporation is officially registered under the document number 4040300 with the California Secretary of State. It currently holds an forfeitedftbsos status.

The primary and mailing address of the corporation is 7501 E Redfield Rd Bldg B, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Meir Zenati as its official registered agent, located at 7501 E Redfield Rd Building B, Scottsdale, CA 85254.

Filing information

Company Name Tabarka Studio, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4040300
Date Filed June 29, 2017
Company Age 7 years 10 months
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 06/30/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/29/2019

The data on Tabarka Studio, 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

7501 E Redfield Rd Bldg B
Scottsdale, AZ 85260

Mailing Address

7501 E Redfield Rd Bldg B
Scottsdale, AZ 85260

Agent

Individual
Meir Zenati
7501 E Redfield Rd Building B
Scottsdale, CA 85254

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/27/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Annual Report Due Date
From: 6/30/2019 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Meir Zenati 7501 E. Redfield Rd scottsdale, CA 85254

Event Type System Amendment - FTB Forfeited
Filed Date 8/2/2021
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 10/29/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/23/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 3/29/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images