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

Tm California Services, Inc.

Tm California Services, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on March 19, 2014, this corporation is officially registered under the document number 3656392 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4900 N. Scottsdale Road, Suite 2000, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent, located at 5301 Southwest Parkway Suite 400, Austin, TX 78735.

Filing information

Company Name Tm California Services, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3656392
Date Filed March 19, 2014
Company Age 11 years 6 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REAL ESTATE

The data on Tm California Services, 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

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251

Mailing Address

4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Parkway Suite 400
Austin, TX 78735

Principal(s)

Vice President
Brock Dastous
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Other
Candace "candi" Novell
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Authorized person for 16 entities. See all →
Director
Candace ("candi") Novell
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Authorized person for 16 entities. See all →
Assistant Secretary
Caroline G. Estrada
4900 N. Scottsdale Road, Suite 2000
Scottsdale, AZ 85251
Authorized person for 19 entities. See all →
Vice President
Christopher "chris" Encheff
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Authorized person for 3 entities. See all →
Assistant Secretary
Christy A. Mcneil
6440 Oak Canyon, Suite 200
Irvine, CA 92618
Authorized person for 17 entities. See all →
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/6/2025
Effective Date
Description
Event Type Statement of Information
Filed Date 3/6/2025
Effective Date
Description

Principal Address 1
From: 4900 N Scottsdale Road Suite 2000
To: 4900 N. Scottsdale Road, Suite 2000

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Initial Filing
Filed Date 3/19/2014
Effective Date
Description

Document Images