Terminated
Updated 5/15/2024 3:33:03 AM

Arizona Property Management Solutions, Inc

Arizona Property Management Solutions, Inc is a Foreign Profit Corporation located in Tucson, AZ. Established on December 17, 2022, this corporation is officially registered under the document number 605006252 with the Washington Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 6725 E Broadway Blvd, Tucson, AZ, 85710-2806, United States and mailing address is 8987 E Tanque Verde Rd # 309-128, Tucson, AZ, 85749-9610, United States, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Spencer Brod as its official registered agent, located at 3116 W Smith St, Seattle, WA, 98199-3352, United States.

As of the latest update, Arizona Property Management Solutions, Inc has not filed its annual reports, which is typical for a corporation recently formed and still in the early stages of its development.

Filing information

Company Name Arizona Property Management Solutions, Inc
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 605006252
Date Filed December 17, 2022
Company Age 2 years 4 months
State AZ
Status Terminated
Expiration Date 12/31/2023
Inactive Date 4/3/2024
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Professional, Scientific & Technical Services, Hoa Management

The data on Arizona Property Management Solutions, Inc was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/15/2024.

Contact details

Principal Address

6725 E Broadway Blvd
Tucson, AZ, 85710-2806, United States

Mailing Address

8987 E Tanque Verde Rd # 309-128
Tucson, AZ, 85749-9610, United States

Registered Agent Information

Spencer Brod
3116 W Smith St
Seattle, WA, 98199-3352, United States

Governors

Spencer, Brod
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 4/3/2024
Effective Date 4/3/2024
Description
Event Type Delinquent Annual Report Notice
Filed Date 1/1/2024
Effective Date 1/1/2024
Description
Event Type Annual Report Due Date Notice
Filed Date 11/1/2023
Effective Date 11/1/2023
Description
Event Type Foreign Registration Statement
Filed Date 12/17/2022
Effective Date 12/17/2022
Description

Annual Reports

No Annual Reports Filed

Document Images

More...