Active
Updated 3/26/2025 7:38:22 AM

Services Labs, Inc.

Services Labs, Inc. is a Stock Corporation located in Tempe, AZ. Established on January 14, 2016, this corporation is officially registered under the document number 3864713 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 Services Labs, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3864713
Date Filed January 14, 2016
Company Age 9 years 3 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Services Labs, 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 1/14/2025
Effective Date
Description

Principal Postal Code
From: 85281
To: 85288

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type System Amendment - FTB Restore
Filed Date 6/21/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Nov 2 2020 12:00am
To:

Event Type Statement of Information
Filed Date 1/17/2024
Effective Date
Description

Principal Address 1
From: 410 N. Scottsdale Rd.,
To: 410 N. Scottsdale Rd., Suite 1600

Principal Address 2
From: Suite 1600
To:

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 11/2/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2016
Effective Date
Description
More...

Document Images