Forfeited - FTB/SOS
Updated 1/8/2025 1:57:41 AM

Tao Leadership Development, Inc.

Tao Leadership Development, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on December 9, 2013, this corporation is officially registered under the document number 3624421 with the California Secretary of State. It currently holds an forfeitedftbsos status.

The primary address of the corporation is 6501 E. Greenway Parkway, Ste 103-525, Scottsdale, AZ 85254 and mailing address is 6501 E. Greenway Parkway, Ste103-525, Ste 103-525, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Sherry F Mccreary as its official registered agent, located at 47 Via Serra Street, Watsonville, CA 95076.

Filing information

Company Name Tao Leadership Development, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3624421
Date Filed December 9, 2013
Company Age 11 years 5 months
State AZ
Status Forfeited - FTB/SOS
Formed In Ohio
Statement of Info Due Date 12/31/2020
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/28/2017

The data on Tao Leadership Development, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/8/2025.

Contact details

Principal Address

6501 E. Greenway Parkway, Ste 103-525
Scottsdale, AZ 85254

Mailing Address

6501 E. Greenway Parkway, Ste103-525, Ste 103-525
Scottsdale, AZ 85254

Agent

Individual
Sherry F Mccreary
47 Via Serra Street
Watsonville, CA 95076

Events

Event Type
Filed Date
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/9/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 1/8/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gc03786
To:

Event Type System Amendment - FTB Forfeited
Filed Date 1/2/2020
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 2/28/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 6/16/2016
Effective Date
Description
More...

Document Images

No Document Images