Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Blrr Corp

Blrr Corp is a General Corporation located in Williams, AZ. Established on March 2, 2017, this corporation is officially registered under the document number 3997834 with the California Secretary of State. It currently holds an suspendedftb status.

The primary address of the corporation is 411 North Canyon Blvd, Williams, AZ 86046 and mailing address is Po Box 1678, Costa Mesa, CA 92628, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Anthony L Anish as its official registered agent, located at 18985 Mt. Walton Circle, Fountain Valley, CA 92708.

Filing information

Company Name Blrr Corp
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3997834
Date Filed March 2, 2017
Company Age 8 years 5 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/01/2019
Type of Business HOLDING COMPANY

The data on Blrr Corp 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

411 North Canyon Blvd
Williams, AZ 86046

Mailing Address

Po Box 1678
Costa Mesa, CA 92628

Agent

Individual
Anthony L Anish
18985 Mt. Walton Circle
Fountain Valley, CA 92708

Principal(s)

Chief Executive Officer
Anthony L Anish
Po Box 1678
Costa Mesa, CA 92628
Secretary
Anthony L Anish
Po Box 1678
Costa Mesa, CA 92628
Director
Anthony L Anish
Po Box 1678
Costa Mesa, CA 92628
Chief Financial Officer
Jitu Banker
Po Box 1678
Costa Mesa, CA 92628
Director
Jitu Banker
Po Box 1678
Costa Mesa, CA 92628

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 7/1/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/23/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 7/29/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fy33407
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/25/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 4/26/2018
Effective Date
Description
More...

Document Images