Terminated
Updated 9/6/2024 1:53:27 PM

Taylor Farms Southwest, Inc.

Taylor Farms Southwest, Inc. is a Stock Corporation located in Tolleson, AZ. Established on August 7, 2014, this corporation is officially registered under the document number 3700999 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 859 S. 86th Avenue, Tolleson, AZ 85353 and mailing address is 150 Main Street, Suite 400, Salinas, CA 93901, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Taylor Farms Southwest, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3700999
Date Filed August 7, 2014
Company Age 10 years 8 months
State AZ
Status Terminated
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/07/2021

The data on Taylor Farms Southwest, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

859 S. 86th Avenue
Tolleson, AZ 85353

Mailing Address

150 Main Street, Suite 400
Salinas, CA 93901

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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

Jenn Bautista
2710 Gateway Oaks Drive, Sacramento, CA

Jerome Suarez
2710 Gateway Oaks Drive, Sacramento, CA

Kaci Ransom
2710 Gateway Oaks Drive, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/7/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: D1750354
To:

Event Type Statement of Information
Filed Date 7/1/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu53493
To:

Event Type Statement of Information
Filed Date 5/6/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf40790
To:

Event Type Amendment
Filed Date 2/19/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: A0824798
To:

Legacy Comment
From: Name Change From: Papa John's Salads & Produce, Inc.
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/26/2018
Effective Date
Description
More...

Document Images