Forfeited - FTB
Updated 3/19/2025 3:36:40 PM

Quote-a-pro Incorporated

Quote-a-pro Incorporated is a Stock Corporation located in Tucson, AZ. Established on January 5, 2021, this corporation is officially registered under the document number 4692243 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 1 South Church Avenue Suite 1200, Tucson, AZ 85701, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Charles Moyer as its official registered agent, located at 1048 Union St #14, San Francisco, CA 94133.

Filing information

Company Name Quote-a-pro Incorporated
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4692243
Date Filed January 5, 2021
Company Age 4 years 4 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/03/2024

The data on Quote-a-pro Incorporated was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

1 South Church Avenue Suite 1200
Tucson, AZ 85701

Mailing Address

1 South Church Avenue Suite 1200
Tucson, AZ 85701

Agent

Individual
Charles Moyer
1048 Union St #14
San Francisco, CA 94133

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/31/2025
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 6/3/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 1/24/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
More...

Document Images