Terminated
Updated 3/28/2025 1:46:35 AM

Bluemedia, Inc.

Bluemedia, Inc. is a General Corporation located in Tempe, AZ. Established on July 9, 2015, this corporation is officially registered under the document number 3806033 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 685 W. La Vieve Lane, Tempe, AZ 85284 and mailing address is 685 W La Viene Lane, Tempe, AZ 85284-2913, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent.

Filing information

Company Name Bluemedia, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3806033
Date Filed July 9, 2015
Company Age 9 years 9 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 10/03/2022

The data on Bluemedia, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

685 W. La Vieve Lane
Tempe, AZ 85284

Mailing Address

685 W La Viene Lane
Tempe, AZ 85284-2913

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/3/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/3/2022 5:00:00 Pm

Event Type System Amendment - SOS Revivor
Filed Date 9/28/2022
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 11/23/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 9/27/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 8920 S Mckemy St
To: 685 W. La Vieve Lane

Annual Report Due Date
From: 7/31/2020 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Richard Gomez 2127 Amelia Ave san Pedro, CA 90731
To: Capitol Corporate Services, Inc. 455 Capitol Mall Complex Ste 217 sacramento, CA 95814

Event Type System Amendment - SOS Suspended
Filed Date 11/23/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/24/2021
Effective Date
Description
More...

Document Images