Terminated
Updated 3/28/2025 1:10:52 PM

First Solar Ph Capital Company, LLC

First Solar Ph Capital Company, LLC is a Limited Liability Company located in Tempe, AZ. The company was incorporated on January 24, 2014, under the California Secretary of State’s registration number 201402810340. It is currently listed as an terminated entity.

The principal and mailing address of First Solar Ph Capital Company, LLC is 350 W. Washington St., Suite 600, Tempe, AZ 85281, where all official business activities and communication are managed.

For legal purposes, C T Corporation System serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name First Solar Ph Capital Company, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201402810340
Date Filed January 24, 2014
Company Age 11 years 3 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 12/20/2024

The data on First Solar Ph Capital Company, LLC 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

350 W. Washington St., Suite 600
Tempe, AZ 85281

Mailing Address

350 W. Washington St., Suite 600
Tempe, AZ 85281

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/20/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/20/2024 5:29:25 Pm

Event Type Statement of Information
Filed Date 1/25/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 11/24/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21g19255
To:

Event Type Amendment - Name Change Only
Filed Date 2/5/2014
Effective Date 2/5/2014
Description

Legacy Comment
From: Calif Name Amended From: First Solar Ph Finance Company, LLC
To: Calif Name Amended To: First Solar Ph Capital Company, LLC

Legacy Comment
From: Foreign Name Amended From: First Solar Ph Finance Company, LLC
To: Foreign Name Amended To: First Solar Ph Capital Company, LLC

Event Type Initial Filing
Filed Date 1/24/2014
Effective Date
Description

Document Images