Cactus Enterprises Of Peoria, Inc. is a For-Profit (Business) Corporation located in Surprise, AZ. Established on October 21, 2014, this corporation is officially registered under the document number F19601152 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 15244 W Post Rd, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Alice Tillett from , holding the position of Shareholder; Alice Tillett from Denton County TX, serving as the Director; Christopher Hornung from Gogebic County MI, serving as the President; Christopher Hornung from , serving as the Shareholder; Christopher J Hornung from Gogebic County MI, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Jeffrey M Hungerford as its official registered agent, located at the same address as the corporation.
As of the latest update, Cactus Enterprises Of Peoria, Inc. filed its last annual reports on September 29, 2020
Active
Updated 3/22/2025 10:28:06 PM
Cactus Enterprises Of Peoria, Inc.
Filing information
Company Name
Cactus Enterprises Of Peoria, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
F19601152
Date Filed
October 21, 2014
Company Age
11 years
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/30/2023
Approval Date
10/30/2014
Original Incorporation Date
10/21/2014
Domicile State
Wisconsin
Business Type
Accommodation And Food Services
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
10/21/2025
The data on Cactus Enterprises Of Peoria, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
15244 W Post Rd
Surprise, AZ 85374
Attention: Jeff Hungerford
County: Maricopa
Last Updated: 09/30/2024
Surprise, AZ 85374
Attention: Jeff Hungerford
County: Maricopa
Last Updated: 09/30/2024
Entity Principal Office Address
E23050 Sunset Cove, Box 245
Watersmeet, Mi 49969
Attention: Christopher Hornung
Last Updated: 09/30/2024
County: Gogebic
Watersmeet, Mi 49969
Attention: Christopher Hornung
Last Updated: 09/30/2024
County: Gogebic
Statutory Agent Information
Jeffrey M Hungerford
15244 W Post Rd
Surprise, Az 85374
Agent Last Updated: 09/30/2024
County: Maricopa
Appointed Status: Active
15244 W Post Rd
Surprise, Az 85374
Agent Last Updated: 09/30/2024
County: Maricopa
Appointed Status: Active
Officer/Director Details
Alice Tillett
Shareholder
Shareholder
Alice Tillett
Director
2337 Bridgewood Dr, Keller
Denton County, TX 76262
Director
2337 Bridgewood Dr, Keller
Denton County, TX 76262
Christopher Hornung
President
E23050 Sunset Cove, Box 245, Watersmeet
Gogebic County, MI 49969
President
E23050 Sunset Cove, Box 245, Watersmeet
Gogebic County, MI 49969
Christopher Hornung
Shareholder
Shareholder
Christopher J Hornung
Director
E23050 Sunset Cove Po Box 245, Watersmeet
Gogebic County, MI 49969
Director
E23050 Sunset Cove Po Box 245, Watersmeet
Gogebic County, MI 49969
Jeffrey Hungerford
Shareholder
Shareholder
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24093013095127
Filed Date
9/30/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23093013107110
Filed Date
9/30/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22122616013273
Filed Date
12/26/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
22122401211985
Filed Date
12/24/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22102301316796
Filed Date
10/23/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21093009206166
Filed Date
9/30/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20092915303103
Filed Date
9/29/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19093018103810
Filed Date
9/30/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
18092608330349
Filed Date
9/26/2018
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06087984
Filed Date
9/28/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05681033
Filed Date
9/27/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05243771
Filed Date
9/22/2015
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04917799
Filed Date
12/1/2014
Status
Accepted
Document Type
Application for Authority
Barcode ID
04845379
Filed Date
10/29/2014
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
10/21/2014
Barcode ID
Name Type
True Name
Name
CACTUS ENTERPRISES OF PEORIA, INC.
Annual Reports
Report Year
Filed Date
Report Year
2015
Filed Date
09/22/2015
Report Year
2018
Filed Date
09/26/2018
Report Year
2016
Filed Date
09/27/2016
Report Year
2017
Filed Date
09/28/2017
Report Year
2020
Filed Date
09/29/2020
More...
Document Images
2024 Annual Report
9/30/2024
2023 Annual Report
9/30/2023
2022 Annual Report
12/26/2022
Delinquent Annual Report (Day 61)
12/24/2022
Delinquent Annual Report (Day 1)
10/23/2022
More...
Other companies in Surprise