Active
Updated 7/15/2025 12:00:00 AM

Airpark Signs & Graphics Inc

Airpark Signs & Graphics Inc is a Stock Corporation located in Tempe, AZ. Established on April 3, 2020, this corporation is officially registered under the document number 4582909 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 1205 N Miller Rd, Tempe, AZ 85288 and mailing address is 1205 N Miller Road, Tempe, AZ 85288, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Northwest Registered Agent, Inc. as its official registered agent, located at 2108 N St Ste N, Sacramento, CA 95816-5712.

Filing information

Company Name Airpark Signs & Graphics Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4582909
Date Filed April 3, 2020
Company Age 5 years 4 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CREATE & INSTALL SIGNS

The data on Airpark Signs & Graphics Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1205 N Miller Rd
Tempe, AZ 85288

Mailing Address

1205 N Miller Road
Tempe, AZ 85288

Agent

1505 Corporation
Northwest Registered Agent, Inc.
2108 N St Ste N
Sacramento, CA 95816-5712

Principal(s)

Secretary
Gretchen Wilde
1205 N Miller Rd
Tempe, AZ 85288
Chief Financial Officer
Gretchen Wilde
1205 N Miller Rd
Tempe, AZ 85288
Chief Executive Officer
Gretchen Wilde
1205 N Miller Rd
Tempe, AZ 85288

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 12/16/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Oct 1 2024 8:38am
To:

Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 5/3/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/24/2023
Effective Date
Description

Principal Address 1
From: 2108 N St Ste N
To: 1205 N Miller Rd

Principal City
From: Sacramento
To: Tempe

Principal State
From: CA
To: Az

Principal Postal Code
From: 95816
To: 85281

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 4/3/2020
Effective Date
Description

Document Images

No Document Images