Active
Updated 3/26/2025 8:16:54 AM

Pro.com Home Services California, Inc.

Pro.com Home Services California, Inc. is a Stock Corporation located in Tempe, AZ. Established on February 4, 2016, this corporation is officially registered under the document number 3872074 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 410 N. Scottsdale Rd., Suite 1600, Tempe, AZ 85288, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United Agent Group Inc. as its official registered agent.

Filing information

Company Name Pro.com Home Services California, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3872074
Date Filed February 4, 2016
Company Age 9 years 2 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Pro.com Home Services California, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

410 N. Scottsdale Rd., Suite 1600
Tempe, AZ 85288

Mailing Address

410 N. Scottsdale Rd., Suite 1600
Tempe, AZ 85288

Agent

1505 Corporation
United Agent Group Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/25/2025
Effective Date
Description

Principal Postal Code
From: 85281
To: 85288

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/19/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/22/2016
Effective Date
Description
More...

Document Images