The Junkie Garage, Incorporated is a Nonprofit Corporation located in Surprise, AZ. Established on May 24, 2018, this corporation is officially registered under the document number 1864870 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 17435 W Saguaro Ln, Surprise, AZ 85388, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Crystal Anne Moynes from Maricopa County AZ, holding the position of CFO (Chief Financial Officer); Michael Jon Kuba from Maricopa County AZ, serving as the CEO (Chief Executive Officer); Michael Kuba from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Michael Jon Kuba as its official registered agent, located at the same address as the corporation.
As of the latest update, The Junkie Garage, Incorporated filed its last annual reports on May 27, 2022
Active
Updated 3/23/2025 4:53:36 AM
The Junkie Garage, Incorporated
Filing information
Company Name
The Junkie Garage, Incorporated
Entity type
Nonprofit Corporation
Governing Agency
Arisona Corporation Commission
Document Number
1864870
Date Filed
May 24, 2018
Company Age
7 years 5 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
05/05/2022
Approval Date
08/18/2018
Original Incorporation Date
05/24/2018
Domicile State
Arizona
Business Type
Auto Repair
Life Period
Perpetual
Last Annual Report Filed
2022
Annual Report Due Date
05/24/2023
Years Due
2023,
2024
The data on The Junkie Garage, Incorporated was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.
Contact details
Principal Address
17435 W Saguaro Ln
Surprise, AZ 85388
Attention: Michael Kuba
County: Maricopa
Last Updated: 05/27/2022
Surprise, AZ 85388
Attention: Michael Kuba
County: Maricopa
Last Updated: 05/27/2022
Statutory Agent Information
Michael Jon Kuba
17435 W Saguaro Ln
Surprise, Az 85388
Agent Last Updated: 05/27/2022
County: Maricopa
Appointed Status: Active 5/24/2018
17435 W Saguaro Ln
Surprise, Az 85388
Agent Last Updated: 05/27/2022
County: Maricopa
Appointed Status: Active 5/24/2018
Officer/Director Details
Crystal Anne Moynes
CFO (Chief Financial Officer)
4450 W Solano Dr N, Glendale
Maricopa County, AZ 85301
CFO (Chief Financial Officer)
4450 W Solano Dr N, Glendale
Maricopa County, AZ 85301
Michael Jon Kuba
CEO (Chief Executive Officer)
17435 W Saguaro Ln, Surprise
Maricopa County, AZ 85388
CEO (Chief Executive Officer)
17435 W Saguaro Ln, Surprise
Maricopa County, AZ 85388
Michael Kuba
Director
17435 W Saguaro Lane, Surprise
Maricopa County, AZ 85388
Director
17435 W Saguaro Lane, Surprise
Maricopa County, AZ 85388
Document History
Document Type
Barcode ID
Date
Status
Document Type
Officer/Director/Shareholder Change
Barcode ID
22092210065302
Filed Date
9/22/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22052707477373
Filed Date
5/27/2022
Status
Approved
Document Type
2019 Annual Report
Barcode ID
22050510201223
Filed Date
5/5/2022
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22050510431422
Filed Date
5/5/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
22050510211229
Filed Date
5/5/2022
Status
Approved
Document Type
2020 Annual Report
Barcode ID
22050510211226
Filed Date
5/5/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
21110901353064
Filed Date
11/9/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 61)
Barcode ID
21090301525386
Filed Date
9/3/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21070301244555
Filed Date
7/3/2021
Status
Approved
Document Type
Articles of Incorporation - Nonprofit
Barcode ID
18060707452074
Filed Date
5/24/2018
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
5/24/2018
Barcode ID
18060707452074
Name Type
True Name
Name
Annual Reports
Report Year
Filed Date
Report Year
2019
Filed Date
05/05/2022
Report Year
2021
Filed Date
05/05/2022
Report Year
2020
Filed Date
05/05/2022
Report Year
2022
Filed Date
05/27/2022
Document Images
Officer/Director/Shareholder Change
9/22/2022
2022 Annual Report
5/27/2022
2019 Annual Report
5/5/2022
Statement of Change
5/5/2022
2021 Annual Report
5/5/2022
More...
Other companies in Surprise