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

Dark Sky Enterprises, Inc.

Dark Sky Enterprises, Inc. is a General Corporation located in Wickenburg, AZ. Established on July 18, 2014, this corporation is officially registered under the document number 3695023 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4388 Ponderosa Trail, Wickenburg, AZ 85390, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Carol A Mucci-brandin as its official registered agent, located at 1515 Borica Ct, Borrego Springs, CA 92004.

Filing information

Company Name Dark Sky Enterprises, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3695023
Date Filed July 18, 2014
Company Age 11 years
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business POOL STORE AND POOL MAINTENANC

The data on Dark Sky Enterprises, 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

4388 Ponderosa Trail
Wickenburg, AZ 85390

Mailing Address

4388 Ponderosa Trail
Wickenburg, AZ 85390

Agent

Individual
Carol A Mucci-brandin
1515 Borica Ct
Borrego Springs, CA 92004

Principal(s)

Director
Carol A Mucci-brandin
1515 Borica Ct
Borrego Springs, CA 92004
Chief Financial Officer
Carol A Mucci-brandin
1515 Borica Ct
Borrego Springs, CA 92004
Secretary
Carol A Mucci-brandin
1515 Borica Ct
Borrego Springs, CA 92004
Director
Clinton L Brandin
1515 Borica Ct
Borrego Springs, CA 92004
Chief Executive Officer
Clinton L Brandin
1515 Borica Ct
Borrego Springs, CA 92004

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/9/2024
Effective Date
Description

Principal Address 1
From: 1515 Borica Ct
To: 648 A Palm Canyon Drive

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/30/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 7/18/2014
Effective Date
Description

Document Images