Terminated
Updated 3/25/2025 7:55:13 AM

Amazing Kitchen Facelifts California Gp, Inc.

Amazing Kitchen Facelifts California Gp, Inc. is a General Corporation located in Tucson, AZ. Established on March 17, 2017, this corporation is officially registered under the document number 4005502 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 5210 E Pima St Ste 200, Tucson, AZ 85712, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Mark Mitchell Geyer as its official registered agent, located at 23945 Calabasas Rd Ste 212, Calabasas, CA 91302.

Filing information

Company Name Amazing Kitchen Facelifts California Gp, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4005502
Date Filed March 17, 2017
Company Age 8 years 1 month
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/11/2019

The data on Amazing Kitchen Facelifts California Gp, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

5210 E Pima St Ste 200
Tucson, AZ 85712

Mailing Address

5210 E Pima St Ste 200
Tucson, AZ 85712

Agent

Individual
Mark Mitchell Geyer
23945 Calabasas Rd Ste 212
Calabasas, CA 91302

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/11/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: D1506602
To:

Event Type Statement of Information
Filed Date 3/12/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: 18023234
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/29/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 3/17/2017
Effective Date
Description

Document Images