Fairway Law Group, P.c. is a Stock Corporation located in Tempe, AZ. Established on January 5, 2015, this corporation is officially registered under the document number 3742022 with the California Secretary of State. It currently holds an forfeitedftbsos status.
The primary and mailing address of the corporation is 1501 W Fountainhead Pkwy, Ste 130, Tempe, AZ 85282, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Deborah Harvego as its official registered agent, located at 650 Howe Ave Ste 250, Sacramento, CA 95825.
Forfeited - FTB/SOS
Updated 3/27/2025 3:39:38 PM
Fairway Law Group, P.c.
Filing information
Company Name
Fairway Law Group, P.c.
Entity type
Stock Corporation
Governing Agency
California Secretary of State
Document Number
3742022
Date Filed
January 5, 2015
Company Age
10 years 4 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
01/31/2018
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
03/27/2019
The data on Fairway Law Group, P.c. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
1501 W Fountainhead Pkwy, Ste 130
Tempe, AZ 85282
Tempe, AZ 85282
Mailing Address
1501 W Fountainhead Pkwy, Ste 130
Tempe, AZ 85282
Tempe, AZ 85282
Agent
Individual
Deborah Harvego
650 Howe Ave Ste 250
Sacramento, CA 95825
Deborah Harvego
650 Howe Ave Ste 250
Sacramento, CA 95825
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
6/3/2019
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
3/27/2019
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
12/26/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
6/27/2018
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
3/29/2018
Effective Date
Description
More...
Document Images
Statement of Information
11/8/2016
Statement of Information
7/27/2015
Initial Filing
1/5/2015
Other companies in Tempe