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

Minuteman Mechanical Services, Inc.

Minuteman Mechanical Services, Inc. is a General Corporation located in Tempe, AZ. Established on March 3, 2015, this corporation is officially registered under the document number 3762909 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 228 W Lodge Dr, Tempe, AZ 85283, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Northwest Registered Agent, Inc. as its official registered agent, located at 2108 N St Ste N, Sacramento, CA 95816-5712.

Filing information

Company Name Minuteman Mechanical Services, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3762909
Date Filed March 3, 2015
Company Age 10 years 4 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business To engage in any lawful activity under this LLC

The data on Minuteman Mechanical Services, 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

228 W Lodge Dr
Tempe, AZ 85283

Mailing Address

228 W Lodge Dr
Tempe, AZ 85283

Agent

1505 Corporation
Northwest Registered Agent, Inc.
2108 N St Ste N
Sacramento, CA 95816-5712

Principal(s)

Chief Executive Officer
Christian Phillips
228 W. Lodge Dr.
Tempe, AZ 85283
Authorized person for 2 entities. See all →
Secretary
Stacey Phillips
228 W. Lodge Dr.
Tempe, AZ 85283
Authorized person for 2 entities. See all →
Chief Financial Officer
Stacey Phillips
228 W. Lodge Dr.
Tempe, AZ 85283
Authorized person for 2 entities. See all →
Director
Stacey Phillips
228 W. Lodge Dr.
Tempe, AZ 85283
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/20/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/9/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/23/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
More...

Document Images