Forfeited - FTB/SOS
Updated 9/6/2024 9:15:39 AM

General Plasma, Inc.

General Plasma, Inc. is a Stock Corporation located in Tucson, AZ. Established on April 3, 2014, this corporation is officially registered under the document number 3663245 with the California Secretary of State. It currently holds an forfeitedftbsos status.

The primary and mailing address of the corporation is 546 E 25th Street, Tucson, AZ 85713, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed J.w. Madocks as its official registered agent, located at 2815 Branch Mill Road, Arroyo Grande, CA 93420.

Filing information

Company Name General Plasma, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3663245
Date Filed April 3, 2014
Company Age 11 years 1 month
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 04/30/2019
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on General Plasma, 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

546 E 25th Street
Tucson, AZ 85713

Mailing Address

546 E 25th Street
Tucson, AZ 85713

Agent

Individual
J.w. Madocks
2815 Branch Mill Road
Arroyo Grande, CA 93420

Events

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

Filing Status
From: Forfeited - Sos
To: Forfeited - Ftb/sos

FTB - Standing
From: 3
To: 4

Inactive Date
From: Mar 23 2021 12:00am
To: Apr 2 2024 7:47pm

Event Type System Amendment - SOS Forfeited
Filed Date 3/23/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/25/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/27/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/29/2019
Effective Date
Description
More...

Document Images