Forfeited - SOS
Updated 7/15/2025 12:00:00 AM

Celado Transportation, Inc

Celado Transportation, Inc is a Stock Corporation located in Tolleson, AZ. Established on September 19, 2016, this corporation is officially registered under the document number 3947123 with the California Secretary of State. It currently holds an forfeitedsos status.

The primary and mailing address of the corporation is 10330 W Hess St, Tolleson, AZ 85353, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed California Registered Agent Inc as its official registered agent, located at 1401 21st Street Suite 370, Sacramento, CA 95811.

Filing information

Company Name Celado Transportation, Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3947123
Date Filed September 19, 2016
Company Age 9 years 2 months
State AZ
Status Forfeited - SOS
Formed In Arizona
Standing
Secretary of State Not Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/28/2021
Type of Business TRANSPORTATION/TRUCKING

The data on Celado Transportation, 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

10330 W Hess St
Tolleson, AZ 85353

Mailing Address

10330 W Hess St
Tolleson, AZ 85353

Agent

1505 Corporation
California Registered Agent Inc
1401 21st Street Suite 370
Sacramento, CA 95811

Principal(s)

Secretary
Aracelis R Celado
10337 W Atlantis Way
Tolleson, AZ 85353
Chief Financial Officer
Marilyn Ocasio
10330 W Hess St
Tolleson, AZ 85353
Chief Executive Officer
Miguel J Celado Perez
10330 W Hess St
Tolleson, AZ 85353

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 12/28/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/28/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/23/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/24/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G594563
To:

More...

Document Images