Forfeited - FTB
Updated 3/25/2025 11:25:45 AM

Call & Nicholas, Inc.

Call & Nicholas, Inc. is a Stock Corporation located in Tucson, AZ. Established on August 1, 2017, this corporation is officially registered under the document number 4051846 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 2475 N Coyote Drive, Tucson, AZ 85745, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paracorp Incorporated as its official registered agent.

Filing information

Company Name Call & Nicholas, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4051846
Date Filed August 1, 2017
Company Age 7 years 9 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/02/2021

The data on Call & Nicholas, 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

2475 N Coyote Drive
Tucson, AZ 85745

Mailing Address

2475 N Coyote Drive
Tucson, AZ 85745

Agent

1505 Corporation
Paracorp Incorporated

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

Abigale Peterson
2804 Gateway Oaks Dr., Sacramento, CA

Alexandra Laffey
2804 Gateway Oaks Dr., Sacramento, CA

Alisia Mojarro
2804 Gateway Oaks Dr., Sacramento, CA

Ayanna Anderson
2804 Gateway Oaks Dr., Sacramento, CA

Bahar Shajareh
2804 Gateway Oaks Dr., Sacramento, CA

Barbara Geiger
2804 Gateway Oaks Dr., Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/18/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 10/3/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2023 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 8/2/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 8/1/2017
Effective Date
Description

Document Images