Entech Instruments, Inc. is a For-Profit (Business) Corporation located in Surprise, AZ. Established on November 17, 2017, this corporation is officially registered under the document number F22360553 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 16593 West Sierra Street, Surprise, AZ 85388, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Daniel B Cardin from Ventura County CA, holding the position of President/CEO; Daniel B Cardin from Ventura County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Legalinc Corporate Services In as its official registered agent, located at 1820 E. Ray Road #1000, Chandler, AZ 85225.
As of the latest update, Entech Instruments, Inc. filed its last annual reports on September 18, 2024
Active
Updated 3/22/2025 8:56:11 PM
Entech Instruments, Inc.
Filing information
Company Name
Entech Instruments, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
F22360553
Date Filed
November 17, 2017
Company Age
7 years 11 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
09/10/2019
Approval Date
01/09/2018
Original Incorporation Date
11/17/2017
Domicile State
California
Business Type
Other - Other - Phone Sales
Life Period
Perpetual
Last Annual Report Filed
2024
Annual Report Due Date
11/17/2025
The data on Entech Instruments, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.
Contact details
Principal Address
16593 West Sierra Street
Surprise, AZ 85388
Attention: John Deschenes
County: Maricopa
Last Updated: 09/18/2024
Surprise, AZ 85388
Attention: John Deschenes
County: Maricopa
Last Updated: 09/18/2024
Entity Principal Office Address
Entech Instruments Inc, 2207 Agate Court
Simi Valley, CA 93065
Attention: Christy Adams
Last Updated: 09/18/2024
County: Ventura
Simi Valley, CA 93065
Attention: Christy Adams
Last Updated: 09/18/2024
County: Ventura
Statutory Agent Information
Legalinc Corporate Services In
1820 E. Ray Road #1000
Chandler, Az 85225
Agent Last Updated: 09/18/2024
County: Maricopa
Appointed Status: Active
1820 E. Ray Road #1000
Chandler, Az 85225
Agent Last Updated: 09/18/2024
County: Maricopa
Appointed Status: Active
Officer/Director Details
Daniel B Cardin
President/CEO
2207 Agate Court, Simi Valley
Ventura County, CA 93065
President/CEO
2207 Agate Court, Simi Valley
Ventura County, CA 93065
Daniel B Cardin
Director
2207 Agate Court, Simi Valley
Ventura County, CA 93065
Director
2207 Agate Court, Simi Valley
Ventura County, CA 93065
Document History
Document Type
Barcode ID
Date
Status
Document Type
2024 Annual Report
Barcode ID
24091816397274
Filed Date
9/18/2024
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
24032914141347
Filed Date
3/29/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23082912088894
Filed Date
8/29/2023
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22082208096396
Filed Date
8/22/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21082413088325
Filed Date
8/24/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
20102216051505
Filed Date
10/22/2020
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
20100414359217
Filed Date
10/4/2020
Status
Approved
Document Type
2019 Annual Report
Barcode ID
19091013034226
Filed Date
9/10/2019
Status
Approved
Document Type
2018 Annual Report
Barcode ID
19050309051054
Filed Date
5/3/2019
Status
Approved
Document Type
Application for Authority
Barcode ID
06180613
Filed Date
1/2/2018
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
11/17/2017
Barcode ID
Name Type
True Name
Name
ENTECH INSTRUMENTS, INC.
Annual Reports
Report Year
Filed Date
Report Year
2018
Filed Date
05/03/2019
Report Year
2022
Filed Date
08/22/2022
Report Year
2021
Filed Date
08/24/2021
Report Year
2023
Filed Date
08/29/2023
Report Year
2019
Filed Date
09/10/2019
More...
Document Images
2024 Annual Report
9/18/2024
Statement of Change
3/29/2024
2023 Annual Report
8/29/2023
2022 Annual Report
8/22/2022
2021 Annual Report
8/24/2021
More...
Other companies in Surprise