Active
Updated 7/15/2025 12:00:00 AM

Tfc Holdco, Inc.

Tfc Holdco, Inc. is a General Corporation located in Scottsdale, AZ. Established on September 5, 2019, this corporation is officially registered under the document number 4312451 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16430 N Scottsdale Road Suite 170, Scottsdale, AZ 85254, 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, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Tfc Holdco, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4312451
Date Filed September 5, 2019
Company Age 5 years 10 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business FINANCING COMPANY

The data on Tfc Holdco, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

16430 N Scottsdale Road Suite 170
Scottsdale, AZ 85254

Mailing Address

16430 N Scottsdale Road Suite 170
Scottsdale, AZ 85254

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Financial Officer
Jeff Miller
16430 N Scottsdale Road 170
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →
Director
Kevin Pruett
7077 E Marilyn Road Building 3, Suite 125
Scottsdale, AZ 85254
Chief Executive Officer
Kevin T Pruett
16430 N Scottsdale Road 170
Scottsdale, AZ 85254
Authorized person for 3 entities. See all →
Secretary
Kevin T Pruett
16430 N Scottsdale Road 170
Scottsdale, AZ 85254
Authorized person for 3 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/16/2024
Effective Date
Description
Event Type Statement of Information
Filed Date 8/15/2024
Effective Date
Description

Principal Address 1
From: 7077 E Marilyn Rd Ste 125
To: 16430 N Scottsdale Road

Principal Address 2
From:
To: Suite 170

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 9/5/2019
Effective Date
Description

Document Images