Suspended - FTB
Updated 9/6/2024 11:40:47 AM

Domestique, Inc.

Domestique, Inc. is a General Corporation located in Tucson, AZ. Established on June 6, 2014, this corporation is officially registered under the document number 3683048 with the California Secretary of State. It currently holds an suspendedftb status.

The primary address of the corporation is 6745 N. Catalina Ave, Tucson, AZ 85718 and mailing address is 18401 Burbank Blvd Ste 219, Tarzana, CA 91356, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Kelly Aardahl as its official registered agent, located at 18401 Burbank Blvd Ste 219, Tarzana, CA 91356.

Filing information

Company Name Domestique, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3683048
Date Filed June 6, 2014
Company Age 10 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 06/30/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Domestique, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

6745 N. Catalina Ave
Tucson, AZ 85718

Mailing Address

18401 Burbank Blvd Ste 219
Tarzana, CA 91356

Agent

Individual
Kelly Aardahl
18401 Burbank Blvd Ste 219
Tarzana, CA 91356

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 8/28/2023
Effective Date
Description

Principal Address 1
From: 4987 E. Calle Brillante
To: 6745 N. Catalina Ave

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 7/27/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 157 E Mountain Morning Dr
To: 4987 E. Calle Brillante

Principal Postal Code
From: 85704
To: 85718

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/24/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/9/2014
Effective Date
Description
More...

Document Images