Torque Trends, Inc. is a For-Profit (Business) Corporation located in Wittmann, AZ. Established on December 10, 2012, this corporation is officially registered under the document number 18093533 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 24529 W Mark Lane, Wittmann, AZ 85361, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Grace Dubouzet Yow from Maricopa County AZ, holding the position of Director; Grace Dubouzet Yow from Maricopa County AZ, serving as the Vice-President; Grace Yow from , serving as the Shareholder; Mitchell Burnell Yow from Maricopa County AZ, serving as the CEO (Chief Executive Officer); Mitchell Yow from Maricopa County AZ, serving as the Chairman of the Board of Directors, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Grace Dubouzet Yow as its official registered agent, located at 16483 N 165th Ave, Surprise, AZ 85388.
As of the latest update, Torque Trends, Inc. filed its last annual reports on November 10, 2022
Active
Updated 12/25/2025 2:31:07 PM
Torque Trends, Inc.
Filing information
Company Name
Torque Trends, Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
18093533
Date Filed
December 10, 2012
Company Age
13 years 1 month
State
AZ
Status
Active
Status Date
12/13/2025
Approval Date
01/10/2013
Original Incorporation Date
12/10/2012
Original Publish Date
02/21/2013
Domicile State
Arizona
Business Type
Other - Manufacturing
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
12/10/2026
The data on Torque Trends, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/25/2025.
Contact details
Principal Address
24529 W Mark Lane
Wittmann, AZ 85361
Attention: Grace Yow
County: Maricopa
Last Updated: 12/13/2025
Wittmann, AZ 85361
Attention: Grace Yow
County: Maricopa
Last Updated: 12/13/2025
Statutory Agent Information
Grace Dubouzet Yow
16483 N 165th Ave
Surprise, Az 85388
Agent Last Updated: 12/13/2025
County: Maricopa
Appointed Status: Active
16483 N 165th Ave
Surprise, Az 85388
Agent Last Updated: 12/13/2025
County: Maricopa
Appointed Status: Active
Officer/Director Details
Grace Dubouzet Yow
Director
16483 N 165th Ave, Surprise
Maricopa County, AZ 85388
Director
16483 N 165th Ave, Surprise
Maricopa County, AZ 85388
Grace Dubouzet Yow
Vice-President
16483 N 165th Avenue Cottonwood Street, Surprise
Maricopa County, AZ 85388
Vice-President
16483 N 165th Avenue Cottonwood Street, Surprise
Maricopa County, AZ 85388
Grace Yow
Shareholder
Shareholder
Mitchell Burnell Yow
CEO (Chief Executive Officer)
16483 N 165th Avenue, Surprise
Maricopa County, AZ 85388
CEO (Chief Executive Officer)
16483 N 165th Avenue, Surprise
Maricopa County, AZ 85388
Mitchell Yow
Chairman of the Board of Directors
16483 N 165th Avenue, Surprise
Maricopa County, AZ 85388
Chairman of the Board of Directors
16483 N 165th Avenue, Surprise
Maricopa County, AZ 85388
Mitchell Yow
Director
16483 N 165th Avenue Cottonwood Street, Surprise
Maricopa County, AZ 85388
Director
16483 N 165th Avenue Cottonwood Street, Surprise
Maricopa County, AZ 85388
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25121310377409
Filed Date
12/13/2025
Status
Approved
Document Type
2024 Annual Report
Barcode ID
25121310377407
Filed Date
12/13/2025
Status
Approved
Document Type
2023 Annual Report
Barcode ID
25121310377405
Filed Date
12/13/2025
Status
Approved
Document Type
Delinquent Annual Report (Day 126)
Barcode ID
25121301297194
Filed Date
12/13/2025
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22111015278866
Filed Date
11/10/2022
Status
Approved
Document Type
2021 Annual Report
Barcode ID
21113006292221
Filed Date
11/30/2021
Status
Approved
Document Type
2020 Annual Report
Barcode ID
21012321393779
Filed Date
1/23/2021
Status
Approved
Document Type
2019 Annual Report
Barcode ID
21012321393777
Filed Date
1/23/2021
Status
Approved
Document Type
2018 Annual Report
Barcode ID
21012321393775
Filed Date
1/23/2021
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
21010502147665
Filed Date
1/5/2021
Status
Approved
Document Type
2017 Annual Report
Barcode ID
06128808
Filed Date
11/13/2017
Status
APPROVED
Document Type
2016 Annual Report
Barcode ID
05754954
Filed Date
12/1/2016
Status
APPROVED
Document Type
2015 Annual Report
Barcode ID
05227492
Filed Date
9/11/2015
Status
APPROVED
Document Type
2014 Annual Report
Barcode ID
04877114
Filed Date
11/13/2014
Status
APPROVED
Document Type
2013 Annual Report
Barcode ID
04597663
Filed Date
2/27/2014
Status
APPROVED
Document Type
Articles of Amendment - For-Profit
Barcode ID
04459541
Filed Date
11/15/2013
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04354446
Filed Date
8/14/2013
Status
Accepted
Document Type
Articles of Amendment - For-Profit
Barcode ID
04352018
Filed Date
7/26/2013
Status
APPROVED
Document Type
Affidavit of Publication
Barcode ID
04175547
Filed Date
2/21/2013
Status
Accepted
Document Type
Articles of Incorporation - For-Profit
Barcode ID
04104262
Filed Date
12/26/2012
Status
APPROVED
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
12/10/2012
Barcode ID
Name Type
True Name
Name
TORQUE TRENDS, INC.
Effective Date
7/26/2013
Barcode ID
Name Type
Changed From
Name
TORQUE TOUGH INC
Annual Reports
Report Year
Filed Date
Report Year
2020
Filed Date
01/23/2021
Report Year
2019
Filed Date
01/23/2021
Report Year
2018
Filed Date
01/23/2021
Report Year
2013
Filed Date
02/27/2014
Report Year
2015
Filed Date
09/11/2015
More...
Document Images
2025 Annual Report
12/13/2025
2024 Annual Report
12/13/2025
2023 Annual Report
12/13/2025
Delinquent Annual Report (Day 126)
12/13/2025
2022 Annual Report
11/10/2022
More...
Other companies in Wittmann