Active
Updated 3/19/2025 4:05:22 AM

Pacific Edge Wine And Spirits Of Arizona Inc.

Pacific Edge Wine And Spirits Of Arizona Inc. is a Stock Corporation located in Tempe, AZ. Established on March 9, 2023, this corporation is officially registered under the document number 5545857 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2220 W 14th St, Tempe, AZ 85281 and mailing address is 4590 E Thousand Oaks Blvd, Westlake Village, CA 91362, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Joel K Beth as its official registered agent, located at 2834 Rainfield Ave, Westlake Village, CA 91362.

Filing information

Company Name Pacific Edge Wine And Spirits Of Arizona Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5545857
Date Filed March 9, 2023
Company Age 2 years 1 month
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pacific Edge Wine And Spirits Of Arizona Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

2220 W 14th St
Tempe, AZ 85281

Mailing Address

4590 E Thousand Oaks Blvd
Westlake Village, CA 91362

Agent

Individual
Joel K Beth
2834 Rainfield Ave
Westlake Village, CA 91362

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/21/2023
Effective Date
Description

Principal Address 1
From: 8350 E. Evans Road, Suite E2
To: 2220 W 14th St

Principal City
From: Scottsdale
To: Tempe

Principal Postal Code
From: 85260
To: 85281

Annual Report Due Date
From: 03/31/2024 12:00:00 Am
To: 03/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/21/2023
Effective Date
Description

Annual Report Due Date
From: 6/7/2023 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 3/9/2023
Effective Date
Description

Document Images