Solar H2o Electric, Inc. is a General Corporation located in Tucson, AZ. Established on November 12, 2015, this corporation is officially registered under the document number 3842750 with the California Secretary of State. It currently holds an suspendedftbsos status.
The primary and mailing address of the corporation is 2211 N Indian Ruins Road #121, Tuscon, AZ 85715, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed James West as its official registered agent, located at 3523 Ingraham Street, San Diego, CA 92109.
Suspended - FTB/SOS
Updated 3/28/2025 6:43:18 AM
Solar H2o Electric, Inc.
Filing information
Company Name
Solar H2o Electric, Inc.
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3842750
Date Filed
November 12, 2015
Company Age
9 years 5 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
11/30/2016
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
04/26/2018
The data on Solar H2o Electric, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
2211 N Indian Ruins Road #121
Tuscon, AZ 85715
Tuscon, AZ 85715
Mailing Address
2211 N Indian Ruins Road #121
Tuscon, AZ 85715
Tuscon, AZ 85715
Agent
Individual
James West
3523 Ingraham Street
San Diego, CA 92109
James West
3523 Ingraham Street
San Diego, CA 92109
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
9/3/2019
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
4/26/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
1/25/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
10/30/2017
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
5/26/2017
Effective Date
Description
More...
Document Images
Statement of Information
12/15/2015
Initial Filing
11/12/2015
Other companies in Tucson