Active
Updated 7/15/2025 12:00:00 AM

Group Garrett, Inc.

Group Garrett, Inc. is a Stock Corporation located in Tucson, AZ. Established on November 18, 2013, this corporation is officially registered under the document number 3620571 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2765 West Placita Mesa Alta, Tucson, AZ 85742, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed California Corporate Agents, Inc. as its official registered agent, located at 2108 N St Ste C, Sacramento, CA 95816.

Filing information

Company Name Group Garrett, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3620571
Date Filed November 18, 2013
Company Age 11 years 8 months
State AZ
Status Active
Formed In Oregon
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONSULTANT

The data on Group Garrett, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

2765 West Placita Mesa Alta
Tucson, AZ 85742

Mailing Address

2765 West Placita Mesa Alta
Tucson, AZ 85742

Agent

1505 Corporation
California Corporate Agents, Inc.
2108 N St Ste C
Sacramento, CA 95816

Principal(s)

Secretary
Sarah Garrett
2765 West Placita Mesa Alta
Tucson, AZ 85742
Chief Financial Officer
Sarah Garrett
2765 West Placita Mesa Alta
Tucson, AZ 85742
Chief Executive Officer
Sarah Lynn Garrett
2765 West Placita Mesa Alta
Tucson, AZ 85742

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/27/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/15/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Amendment
Filed Date 2/21/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0870037
To:

Legacy Comment
From: Name Change From: Schoening Group Inc
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/24/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 11/18/2013
Effective Date
Description

Document Images