Terminated
Updated 3/26/2025 10:05:58 AM

P-t Gideon Water Trucks, Inc.

P-t Gideon Water Trucks, Inc. is a General Corporation located in Wickenburg, AZ. Established on April 7, 2016, this corporation is officially registered under the document number 3892136 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 51604 N. 456 Avenue, Wickenburg, AZ 85390, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Steven E. Alfieris as its official registered agent, located at 502 West Grangeville Boulevard, Hanford, CA 93230.

Filing information

Company Name P-t Gideon Water Trucks, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3892136
Date Filed April 7, 2016
Company Age 9 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/14/2019

The data on P-t Gideon Water Trucks, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

51604 N. 456 Avenue
Wickenburg, AZ 85390

Mailing Address

51604 N. 456 Avenue
Wickenburg, AZ 85390

Agent

Individual
Steven E. Alfieris
502 West Grangeville Boulevard
Hanford, CA 93230

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/14/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: D1507134
To:

Event Type Statement of Information
Filed Date 12/27/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G265307
To:

Event Type Statement of Information
Filed Date 11/5/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fs11820
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/7/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/18/2017
Effective Date
Description
More...

Document Images