Active
Updated 3/26/2025 4:50:46 PM

Sogno Toscano Tuscan Dream, Inc.

Sogno Toscano Tuscan Dream, Inc. is a Stock Corporation located in Tempe, AZ. Established on December 6, 2016, this corporation is officially registered under the document number 3968042 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1445 W 12th Place, #101, 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 Sogno Toscano Tuscan Dream, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3968042
Date Filed December 6, 2016
Company Age 8 years 4 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sogno Toscano Tuscan Dream, 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

1445 W 12th Place, #101
Tempe, AZ 85281

Mailing Address

1445 W 12th Place, #101
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 10/8/2024
Effective Date
Description

Principal Address 1
From: 1445 W 12th Place, #101
To: 1445 W 12th Place

Principal Address 2
From:
To: #101

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

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150n sacramento, CA 95833

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

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

Event Type System Amendment - Penalty Certification - SI
Filed Date 4/26/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type Agent Resignation
Filed Date 4/9/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: R0088737
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/25/2018
Effective Date
Description
More...

Document Images