Active
Updated 3/27/2025 7:06:43 PM

Silverrock Automotive, Inc.

Silverrock Automotive, Inc. is a Stock Corporation located in Tempe, AZ. Established on March 17, 2015, this corporation is officially registered under the document number 3767694 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1720 W Rio Salado Parkway, 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.

Filing information

Company Name Silverrock Automotive, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3767694
Date Filed March 17, 2015
Company Age 10 years 1 month
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Silverrock Automotive, 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

1720 W Rio Salado Parkway
Tempe, AZ 85281

Mailing Address

1720 W Rio Salado Parkway
Tempe, AZ 85281

Agent

1505 Corporation
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 Statement of Information
Filed Date 1/9/2025
Effective Date
Description

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 12/14/2023
Effective Date
Description

Annual Report Due Date
From: 03/31/2024 12:00:00 Am
To: 03/31/2025 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 3/15/2021
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/3/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 3/17/2015
Effective Date
Description

Document Images