Terminated
Updated 1/7/2025 8:08:18 PM

Superior Performance Coatings, Inc.

Superior Performance Coatings, Inc. is a Stock Corporation located in Tempe, AZ. Established on July 5, 2013, this corporation is officially registered under the document number 3586440 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 2420 W 1st Street, Suite 65, Tempe, AZ 85281, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Superior Performance Coatings, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3586440
Date Filed July 5, 2013
Company Age 11 years 10 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/27/2015

The data on Superior Performance Coatings, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

2420 W 1st Street, Suite 65
Tempe, AZ 85281

Mailing Address

2420 W 1st Street, Suite 65
Tempe, AZ 85281

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/27/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: D1305581
To:

Event Type Statement of Information
Filed Date 5/11/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: F596590
To:

Event Type Statement of Information
Filed Date 8/19/2013
Effective Date
Description

Legacy Comment
From: Legacy Number: Et76888
To:

Event Type Initial Filing
Filed Date 7/5/2013
Effective Date
Description

Document Images

No Document Images