Forfeited - FTB
Updated 3/24/2025 9:11:58 AM

Trilogy Capital, Inc.

Trilogy Capital, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 16, 2018, this corporation is officially registered under the document number 4105826 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 16427 North Scottsdale Road, # 360, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed June Adams as its official registered agent, located at 17011 Beach Blvd., #800, Huntington Beach, CA 92647.

Filing information

Company Name Trilogy Capital, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4105826
Date Filed January 16, 2018
Company Age 7 years 3 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 01/31/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Trilogy Capital, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

16427 North Scottsdale Road, # 360
Scottsdale, AZ 85254

Mailing Address

16427 North Scottsdale Road, # 360
Scottsdale, AZ 85254

Agent

Individual
June Adams
17011 Beach Blvd., #800
Huntington Beach, CA 92647

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 1/4/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H080654
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 9/17/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G045107
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images