Terminated
Updated 3/21/2025 6:34:45 PM

Bullguard Us, Inc.

Bullguard Us, Inc. is a Stock Corporation located in Tempe, AZ. Established on October 1, 2020, this corporation is officially registered under the document number 4647274 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 60 E. Rio Salado Parkway, Suite 1000, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Bullguard Us, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4647274
Date Filed October 1, 2020
Company Age 4 years 7 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/17/2023

The data on Bullguard Us, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

60 E. Rio Salado Parkway, Suite 1000
Tempe, AZ 85281

Mailing Address

60 E. Rio Salado Parkway, Suite 1000
Tempe, AZ 85281

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/17/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/17/2023 5:00:00 Pm

Event Type Statement of Information
Filed Date 10/13/2022
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/5/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx16599
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 10/1/2020
Effective Date
Description

Document Images