Forfeited - FTB
Updated 3/25/2025 8:43:23 AM

Showcase Properties & Design, Inc.

Showcase Properties & Design, Inc. is a Stock Corporation located in Waddell, AZ. Established on April 17, 2017, this corporation is officially registered under the document number 4016171 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 16752 W Olive Ave, Waddell, AZ 85355 and mailing address is 668 N Coast Hwy Ste 1336, Laguna Beach, CA, CA 92651, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Kelli Davies as its official registered agent, located at 18 Duquesa, Dana Point, CA 92629.

Filing information

Company Name Showcase Properties & Design, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4016171
Date Filed April 17, 2017
Company Age 8 years
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 04/30/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Showcase Properties & Design, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

16752 W Olive Ave
Waddell, AZ 85355

Mailing Address

668 N Coast Hwy Ste 1336
Laguna Beach, CA, CA 92651

Agent

Individual
Kelli Davies
18 Duquesa
Dana Point, CA 92629

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: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

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
Event Type Statement of Information
Filed Date 2/27/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gd52247
To:

Event Type System Amendment - SOS Revivor
Filed Date 10/29/2019
Effective Date
Description
More...

Document Images