Forfeited - FTB
Updated 3/28/2025 8:01:02 AM

Walton Development & Management (usa), Inc.

Walton Development & Management (usa), Inc. is a Stock Corporation located in Scottsdale, AZ. Established on December 18, 2015, this corporation is officially registered under the document number 3853044 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 8800 N. Gainey Center Dr. Suite 345, Scottsdale, AZ 85258, 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.

Filing information

Company Name Walton Development & Management (usa), Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3853044
Date Filed December 18, 2015
Company Age 9 years 4 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2019

The data on Walton Development & Management (usa), Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

8800 N. Gainey Center Dr. Suite 345
Scottsdale, AZ 85258

Mailing Address

8800 N. Gainey Center Dr. Suite 345
Scottsdale, AZ 85258

Agent

1505 Corporation
Registered Agent Solutions, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/19/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/14/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 12/18/2015
Effective Date
Description

Document Images

No Document Images