Active
Updated 3/23/2025 3:24:44 AM

A-1 Hotels, Inc.

A-1 Hotels, Inc. is a For-Profit (Business) Corporation located in Yuma, AZ. Established on January 29, 2018, this corporation is officially registered under the document number 22555803 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1691 S Riley Ave, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Akashbir Singh Mann from Placer County CA, holding the position of President; Akashbir Singh Mann from Placer County CA, serving as the Secretary; Akashbir Singh Mann from Placer County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Parmbir S Mann as its official registered agent, located at the same address as the corporation.

As of the latest update, A-1 Hotels, Inc. filed its last annual reports on August 27, 2024

Filing information

Company Name A-1 Hotels, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number 22555803
Date Filed January 29, 2018
Company Age 7 years 9 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 06/22/2022
Approval Date 02/01/2018
Original Incorporation Date 01/29/2018
Domicile State Arizona
Business Type Accommodation And Food Services
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 01/29/2025
Years Due 2025

The data on A-1 Hotels, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

1691 S Riley Ave
Yuma, AZ 85365
County: Yuma
Last Updated: 08/30/2024

Statutory Agent Information

Parmbir S Mann
1691 S Riley Ave
Yuma, Az 85365
Agent Last Updated: 08/30/2024
County: Yuma
Appointed Status: Active 8/30/2024

Officer/Director Details

Akashbir Singh Mann
President
1700 Eureka Road, Suite 160, Roseville
Placer County, CA 95661
Akashbir Singh Mann
Secretary
1700 Eureka Road, Suite 160, Roseville
Placer County, CA 95661
Akashbir Singh Mann
Director
1700 Eureka Road, Suite 160, Roseville
Placer County, CA 95661

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 24092616586573
Filed Date 9/26/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24082712471864
Filed Date 8/27/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 24082712471862
Filed Date 8/27/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24082712471861
Filed Date 8/27/2024
Status Approved
Document Type 2022 Annual Report
Barcode ID 22062215501875
Filed Date 6/22/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 22062215491868
Filed Date 6/22/2022
Status Approved
Document Type 2020 Annual Report
Barcode ID 22062215481862
Filed Date 6/22/2022
Status Approved
Document Type 2019 Annual Report
Barcode ID 22062215461853
Filed Date 6/22/2022
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21101401350686
Filed Date 10/14/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21081002019606
Filed Date 8/10/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21060901313505
Filed Date 6/9/2021
Status Approved
Document Type Service of Process
Barcode ID 19062612253161
Filed Date 6/26/2019
Status Approved
Document Type Articles of Amendment - For-Profit
Barcode ID 06337589
Filed Date 5/3/2018
Status APPROVED
Document Type Articles of Incorporation - For-Profit
Barcode ID 06227551
Filed Date 1/29/2018
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 1/29/2018
Barcode ID
Name Type True Name
Name A-1 HOTELS, INC.
Effective Date 5/3/2018
Barcode ID
Name Type Changed From
Name A-1 COMFORT HOTELS, INC.

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 06/22/2022
Report Year 2021
Filed Date 06/22/2022
Report Year 2020
Filed Date 06/22/2022
Report Year 2019
Filed Date 06/22/2022
Report Year 2024
Filed Date 08/27/2024
More...

Document Images

More...