Stuart Whitman, Inc is a For-Profit (Business) Corporation located in Vail, AZ. Established on April 24, 2024, this corporation is officially registered under the document number 23674439 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 18400 East Cactus Hill Road, Vail, AZ 85641, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: James Justin Whitman from Maricopa County AZ, holding the position of Treasurer; Kaenan Whitman from Maricopa County AZ, serving as the Secretary; Kaenan Whitman from Maricopa County AZ, serving as the Director; Scott Whitman from Maricopa County AZ, serving as the President; Scott Whitman from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 4539 N 22nd St, Ste R, Phoenix, AZ 85016.
As of the latest update, Stuart Whitman, Inc filed its last annual reports on February 18, 2025
Active
Updated 11/19/2025 7:53:33 AM
Stuart Whitman, Inc
Filing information
Company Name
Stuart Whitman, Inc
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23674439
Date Filed
April 24, 2024
Company Age
1 year 8 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
04/30/2024
Approval Date
04/30/2024
Original Incorporation Date
04/14/1965
Domicile State
California
Business Type
Other - Other - Real Property Ownership And Management
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
04/24/2026
The data on Stuart Whitman, Inc was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 11/19/2025.
Contact details
Principal Address
18400 East Cactus Hill Road
Vail, AZ 85641
Attention: Anthony Whitman
County: Pima
Last Updated: 04/30/2024
Vail, AZ 85641
Attention: Anthony Whitman
County: Pima
Last Updated: 04/30/2024
Entity Principal Office Address
6310 San Vicente Blvd., Suite 430
Los Angeles, CA 90048
Attention: Scott L. Whitman
Last Updated: 02/18/2025
County: Los Angeles
Los Angeles, CA 90048
Attention: Scott L. Whitman
Last Updated: 02/18/2025
County: Los Angeles
Statutory Agent Information
Registered Agents Inc
4539 N 22nd St, Ste R
Phoenix, Az 85016
Agent Last Updated: 02/18/2025
County: Maricopa
Appointed Status: Active 2/18/2025
4539 N 22nd St, Ste R
Phoenix, Az 85016
Agent Last Updated: 02/18/2025
County: Maricopa
Appointed Status: Active 2/18/2025
Officer/Director Details
James Justin Whitman
Treasurer
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Treasurer
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Kaenan Whitman
Secretary
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Secretary
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Kaenan Whitman
Director
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Director
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Scott Whitman
President
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
President
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Scott Whitman
Director
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Director
4539 N 22nd St, Ste R, Phoenix
Maricopa County, AZ 85016
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25021711206332
Filed Date
2/18/2025
Status
Approved
Document Type
Statement of Merger
Barcode ID
25021407440184
Filed Date
2/13/2025
Status
Approved
Document Type
Application for Authority
Barcode ID
24042911507398
Filed Date
4/24/2024
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
4/24/2024
Barcode ID
24042911507398
Name Type
True Name
Name
STUART WHITMAN, INC
Effective Date
2/13/2025
Barcode ID
25021407440184
Name Type
Merged From
Name
SWI-CHANDLER, INC.
Annual Reports
Report Year
Filed Date
Report Year
2025
Filed Date
02/18/2025
Document Images
2025 Annual Report
2/18/2025
Statement of Merger
2/13/2025
Application for Authority
4/24/2024
Other companies in Vail