Active
Updated 3/27/2025 3:16:47 PM

Audioeye, Inc.

Audioeye, Inc. is a Stock Corporation located in Tucson, AZ. Established on December 30, 2014, this corporation is officially registered under the document number 3739724 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5210 E Williams Circle, Suite 750, Tucson, AZ 85711, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Audioeye, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3739724
Date Filed December 30, 2014
Company Age 10 years 4 months
State AZ
Status Active
Formed In Delaware
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Audioeye, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

5210 E Williams Circle, Suite 750
Tucson, AZ 85711

Mailing Address

5210 E Williams Circle, Suite 750
Tucson, AZ 85711

Agent

1505 Corporation
National Registered Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/12/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/13/2023
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Publicly Traded Corporate Disclosure Statement
Filed Date 5/28/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 0990395
To:

More...

Document Images