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

Inceptive Design Group, Inc.

Inceptive Design Group, Inc. is a Stock Corporation located in Tempe, AZ. Established on April 18, 2018, this corporation is officially registered under the document number 4143096 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 9280 S. Kyrene Road Suite 106, Tempe, AZ 85284, 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, located at 2170 Gateway Oaks Drive Suite 150n, Sacramento, CA 95833.

Filing information

Company Name Inceptive Design Group, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4143096
Date Filed April 18, 2018
Company Age 7 years 3 months
State AZ
Status Active
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business PLASTICS DESIGN SERVICES

The data on Inceptive Design Group, 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

9280 S. Kyrene Road Suite 106
Tempe, AZ 85284

Mailing Address

9280 S. Kyrene Road Suite 106
Tempe, AZ 85284

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
2170 Gateway Oaks Drive Suite 150n
Sacramento, CA 95833

Principal(s)

Chief Executive Officer
Mark Gomulka
9280 S. Kyrene Road Suite 106
Tempe, AZ 85284
Authorized person for 8 entities. See all →
Secretary
Patrick Burke
9280 S. Kyrene Road Suite 106
Tempe, AZ 85284
Authorized person for 9 entities. See all →
Chief Financial Officer
Patrick Burke
9280 S. Kyrene Road Suite 106
Tempe, AZ 85284
Authorized person for 9 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/9/2024
Effective Date
Description

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

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 4/18/2023
Effective Date
Description

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

Event Type Initial Filing
Filed Date 4/18/2018
Effective Date
Description

Document Images

No Document Images