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

A Thru Z Consulting & Distributing, Inc.

A Thru Z Consulting & Distributing, Inc. is a Stock Corporation located in Tucson, AZ. Established on February 23, 2018, this corporation is officially registered under the document number 4122225 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8620 E. Old Vail Road, Ste 100, Tucson, AZ 85747-9180, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name A Thru Z Consulting & Distributing, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4122225
Date Filed February 23, 2018
Company Age 7 years 5 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ZOOLOGICAL ENCLOSURE

The data on A Thru Z Consulting & Distributing, 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

8620 E. Old Vail Road, Ste 100
Tucson, AZ 85747-9180

Mailing Address

8620 E. Old Vail Road, Ste 100
Tucson, AZ 85747-9180

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Secretary
Kimberly Rader
8620 E. Old Vail Road, Ste 100
Tucson, AZ 85747-9180
Chief Financial Officer
Sean Stoddard
8620 E. Old Vail Road, Ste 100
Tucson, AZ 85747-9180
Chief Executive Officer
Sean Stoddard
8620 E. Old Vail Road, Ste 100
Tucson, AZ 85747-9180

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/13/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 12/8/2022
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/29/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/26/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/27/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 2/23/2018
Effective Date
Description

Document Images