Forfeited - FTB
Updated 3/27/2025 8:09:25 PM

Saife, Inc.

Saife, Inc. is a Stock Corporation located in Tempe, AZ. Established on April 1, 2015, this corporation is officially registered under the document number 3773367 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 9180 S Kyrene Road, Suite 109, Tempe, AZ 85284 and mailing address is 8500 Normandale Lake Blvd #600, Bloomington, MN 55437, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Saife, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3773367
Date Filed April 1, 2015
Company Age 10 years 1 month
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 04/30/2018
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/02/2019

The data on Saife, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

9180 S Kyrene Road, Suite 109
Tempe, AZ 85284

Mailing Address

8500 Normandale Lake Blvd #600
Bloomington, MN 55437

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 1/2/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/31/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 3/7/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fk21020
To:

Event Type Statement of Information
Filed Date 4/14/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: F539458
To:

More...

Document Images

No Document Images