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

Remitter USA Incorporated

Remitter USA Incorporated is a Stock Corporation located in Tempe, AZ. Established on August 16, 2019, this corporation is officially registered under the document number 4308900 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1805 N. Scottsdale Rd, Suite 100, Tempe, AZ 85281, 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 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Remitter USA Incorporated
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4308900
Date Filed August 16, 2019
Company Age 5 years 11 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SOFTWARE

The data on Remitter USA Incorporated 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

1805 N. Scottsdale Rd, Suite 100
Tempe, AZ 85281

Mailing Address

1805 N. Scottsdale Rd, Suite 100
Tempe, AZ 85281

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Chief Executive Officer
Jonathan Peter Van Doore
800 East Curry Road Apt 3061
Tempe, AZ 85281
Secretary
Jonathan Peter Van Doore
800 East Curry Road Apt 3061
Tempe, AZ 85281
Chief Financial Officer
Jonathan Peter Van Doore
800 East Curry Road Apt 3061
Tempe, AZ 85281

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 9/16/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gj52573
To:

Event Type Statement of Information
Filed Date 1/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gc08233
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/24/2019
Effective Date
Description
More...

Document Images

No Document Images