Active
Updated 7/15/2025 12:00:00 AM

Vessl, Inc.

Vessl, Inc. is a Stock Corporation located in Tempe, AZ. Established on February 10, 2014, this corporation is officially registered under the document number 3645964 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1858 East Encanto Drive, Suite 102, 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, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Vessl, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3645964
Date Filed February 10, 2014
Company Age 11 years 5 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business FOOD AND BEVERAGE

The data on Vessl, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1858 East Encanto Drive, Suite 102
Tempe, AZ 85281

Mailing Address

1858 East Encanto Drive, Suite 102
Tempe, AZ 85281

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Secretary
Daniel P Murphy
1858 East Encanto Drive, Suite 102
Tempe, AZ 85281
Chief Executive Officer
Walter Apodaca
1858 East Encanto Drive, Suite 102
Tempe, AZ 85281
Chief Financial Officer
Walter Apodaca
1858 East Encanto Drive, Suite 102
Tempe, AZ 85281

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/9/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/8/2024
Effective Date
Description

Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am

Event Type Amendment
Filed Date 2/13/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: A0824620
To:

Legacy Comment
From: Name Change From: Gizmo Beverages, Inc.
To:

Event Type Initial Filing
Filed Date 2/10/2014
Effective Date
Description

Document Images