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

Revolutionparts, Inc.

Revolutionparts, Inc. is a Stock Corporation located in Tempe, AZ. Established on October 7, 2019, this corporation is officially registered under the document number 4324655 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 58 S River Dr, Ste 101, Tempe, AZ 85288, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent, located at 455 Capitol Mall Complex Ste 217, Sacramento, CA 95814.

Filing information

Company Name Revolutionparts, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4324655
Date Filed October 7, 2019
Company Age 5 years 9 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 PROVIDES ECOMMERCE SOLUTION FOR OEM & AUTO DEALERS

The data on Revolutionparts, 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

58 S River Dr, Ste 101
Tempe, AZ 85288

Mailing Address

58 S River Dr, Ste 101
Tempe, AZ 85288

Agent

1505 Corporation
Capitol Corporate Services, Inc.
455 Capitol Mall Complex Ste 217
Sacramento, CA 95814

Principal(s)

Secretary
Adreas Ronneseth
58 S River Dr, Ste 101
Tempe, AZ 85288
Other
Andreas Ronneseth
58 S River Dr, Ste 101
Tempe, AZ 85288
Director
Andreas Ronneseth
58 S River Dr, Ste 101
Tempe, AZ 85288
Director
Chase Fraser
58 S River Dr, Ste 101
Tempe, AZ 85288
Chief Financial Officer
Gopal Mehta
58 S River Dr, Ste 101
Tempe, AZ 85288
Chief Executive Officer
Ibrahim Mesbah
58 S River Dr, Ste 101
Tempe, AZ 85288
More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/25/2024
Effective Date
Description

Principal Address 1
From: 4801 E Washington St, #160
To: 58 S River Dr, Ste 101

Principal City
From: Phoenix
To: Tempe

Principal Postal Code
From: 85034
To: 85288

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/18/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 10/7/2019
Effective Date
Description

Document Images