Terminated
Updated 6/8/2024 10:46:09 PM

Capital Connect, Inc.

Capital Connect, Inc. is a Foreign Profit Corporation located in Tucson, AZ. Established on March 11, 2021, this corporation is officially registered under the document number 603134642 with the Washington Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 6400 E Grant Rd Ste 270, Tucson, AZ, 85715-3903, United States, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company as its official registered agent, located at 300 Deschutes Way Sw Ste 208, Mc- Csc1, Tumwater, WA, 98501, United States.

As of the latest update, Capital Connect, Inc. filed its last annual reports on March 22, 2016

Filing information

Company Name Capital Connect, Inc.
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 603134642
Date Filed March 11, 2021
Company Age 4 years 1 month
State AZ
Status Terminated
Expiration Date 3/31/2022
Inactive Date 2/9/2023
Jurisdiction United States, Arizona
Period of Duration Perpetual
Nature of Business Other Services, Selling And Installing Home Security Systems.

The data on Capital Connect, Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 6/8/2024.

Contact details

Principal Address

6400 E Grant Rd Ste 270
Tucson, AZ, 85715-3903, United States

Mailing Address

6400 E Grant Rd Ste 270
Tucson, AZ, 85715-3903, United States

Registered Agent Information

Corporation Service Company
300 Deschutes Way Sw Ste 208, Mc- Csc1
Tumwater, WA, 98501, United States

Governors

Garrett, Rustand
Individual
Todd, Johnson
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement Of Termination
Filed Date 2/9/2023
Effective Date 2/9/2023
Description
Event Type Delinquent Annual Report Notice
Filed Date 4/1/2022
Effective Date 4/1/2022
Description
Event Type Annual Report Due Date Notice
Filed Date 2/1/2022
Effective Date 2/1/2022
Description
Event Type Requalification
Filed Date 3/11/2021
Effective Date 3/11/2021
Description
Event Type Registered Agent Resignation Notice
Filed Date 6/20/2020
Effective Date 6/20/2020
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2015
Filed Date 3/12/2015
Report Year 2016
Filed Date 3/22/2016
Report Year 2014
Filed Date 3/31/2014

Document Images

More...