Active
Updated 3/24/2025 9:31:17 AM

John Mahoney Architect, Inc.

John Mahoney Architect, Inc. is a General Corporation located in Tempe, AZ. Established on January 24, 2018, this corporation is officially registered under the document number 4109404 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 850 W Elliot Rd, Ste 108, Tempe, AZ 85283 and mailing address is 850 W Elliot Rd, Ste 108, Ste 108, Tempe, AZ 85284, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name John Mahoney Architect, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4109404
Date Filed January 24, 2018
Company Age 7 years 3 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on John Mahoney Architect, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

850 W Elliot Rd, Ste 108
Tempe, AZ 85283

Mailing Address

850 W Elliot Rd, Ste 108, Ste 108
Tempe, AZ 85284

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 Statement of Information
Filed Date 10/21/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/2/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2022 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/31/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 1/24/2018
Effective Date
Description

Document Images