Terminated
Updated 1/7/2025 9:20:27 PM

Adams Disaster & Restoration, Inc.

Adams Disaster & Restoration, Inc. is a General Corporation located in Tempe, AZ. Established on August 12, 2013, this corporation is officially registered under the document number 3594191 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 2120 E. 6th Street, Ste 7, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name Adams Disaster & Restoration, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3594191
Date Filed August 12, 2013
Company Age 11 years 8 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/31/2016

The data on Adams Disaster & Restoration, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

2120 E. 6th Street, Ste 7
Tempe, AZ 85281

Mailing Address

2120 E. 6th Street, Ste 7
Tempe, AZ 85281

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Joyce Yi
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/31/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: D1367982
To:

Event Type Statement of Information
Filed Date 10/3/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Fg23883
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/14/2014
Effective Date
Description
Event Type Statement of Information
Filed Date 2/24/2014
Effective Date
Description

Legacy Comment
From: Legacy Number: Ew87834
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/12/2014
Effective Date
Description
More...

Document Images

No Document Images