C T Corporation System is a registered agent for

1 - 50 of 1082 results
Company name
Address
Filing date
Status
Entity type
Register Agent
Participants
Address 290 Red Butte Dr.
Sedona, AZ 86351
Filing date 2/10/2025
Active
Entity type For-Profit (Business) Corporation
Registered Agent C T Corporation System
Participants Andrew Lipman
Raphael Rakowski

See all (5)
Address 23145 E. Nightingale Road
Queen Creek, AZ 85142
Filing date 1/21/2025
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Nathan P. Franke
Address 5515 N Saguaro Rd
Paradise Valley, AZ 85253
Filing date 12/5/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Morton H Fleischer
Nathan Day

See all (4)
Address 5515 N Saguaro Rd
Paradise Valley, AZ 85253
Filing date 12/5/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Morton H Fleischer
The Morton H Fleischer Revocable Trust Dated January 21, 1991 As Amended
Address 5515 N Saguaro Rd
Paradise Valley, AZ 85253
Filing date 12/5/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Morton H Fleischer
Mordo Ranch And Development Company, Inc.
Address 1138 N Oro Vis
Litchfield Pk, AZ, 85340-4548, United States
Filing date 12/4/2024
Active
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Paul, Kessler
Ronald, Rodriquez
Address 15558 W Fairmont Ave
Goodyear, AZ 85395
Filing date 11/6/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Snc Globla Solutions, LLC
Charles E Fagersrom
Wetboard, LLC Active
Address 16223 E Balsam Drive
Fountain Hills, AZ 85268
Filing date 9/23/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Investments Vargas, LLC
Address 2100 N 145th Ave
Goodyear, AZ 85395
Filing date 7/30/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Kevin Felgate
Address P O Box 18382
Fountain Hills, AZ 85269
Filing date 5/14/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Lauen Vargas
Address 65 Verde Valley School Road, Unit E21
Sedona, AZ 86351
Filing date 4/24/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Kamal Benjelloun
Address 5101 E. Cloud Rd
Cave Creek, AZ 85331
Filing date 3/1/2024
Active
Entity type Limited Liability Company
Registered Agent C T Corporation System
Participants Todd Vershaw
Address 7001 N Scottsdale Rd Ste 1050
Paradise Vly, AZ, 85253-3665, United States
Filing date 1/26/2024
Active
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Chris, Reekie
Craig, Milius

See all (4)
Address 3623 Crossings Dr, Ste 223
Prescott, AZ, 86305-7101, United States
Filing date 3/8/2023
Active
Entity type Foreign Profit Corporation
Registered Agent C T Corporation System
Participants Alison, Andreozzi
Address 6400 Wilkinson Dr
Prescott, AZ, 86301-6164, United States
Filing date 5/23/2022
Active
Entity type Foreign Profit Corporation
Registered Agent C T Corporation System
Participants Jessica L., Warren
Liza A , Sabol

See all (4)
Address 13771 N Fountain Hills Blvd Ste 114-303
Fountain Hills, AZ 85268
Filing date 1/31/2022
Active
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Abbott, Martin L
Keeven, Thomas
Address 7100 E Cave Creek Rd Ste 118
Cave Creek, AZ, 85331-4307, United States
Filing date 1/7/2022
Active
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Michael J., Morris
Address 13771 Fountain Hills Blvd Unit 114-319
Fountain Hills, AZ 85268
Filing date 12/9/2021
Active
Entity type Florida Limited Liability Company
Registered Agent C T Corporation System
Participants Spm Trust
Address 16810 E Ave. Of The Fountains Suite 200
Fountain Hills, AZ 85268
Filing date 12/9/2021
Active
Entity type Foreign Not For Profit Corporation
Registered Agent C T Corporation System
Participants Bryant, Alicia
Causey, Dora

See all (5)
Crossfit, LLC Active
Address 3623 Crossings Dr Ste 223
Prescott, AZ, 86305-7101, United States
Filing date 1/29/2021
Active
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Alison, Andreozzi
Andy, Ballard

See all (8)
Teema Inc. Active
Address 108 N Old Litchfield Road
Litchfield Park, AZ, 85340
Filing date 6/28/2019
Active
Entity type Business Corporation
Registered Agent C T Corporation System
Participants The Corp.
Jeremy Brown
Address 15294 W. Brookside Suite 110
Surprise, AZ 85374
Filing date 6/28/2018
Active
Entity type Florida Profit Corporation
Registered Agent C T Corporation System
Participants Williamson, Dean
Sapirman, Jeffrey
Address 117 South First Street
Sierra Vista, AZ 85635
Filing date 2/4/2013
Active
Entity type Foreign Profit Corporation
Registered Agent C T Corporation System
Participants Kay, Larry
Missano, Tony

See all (5)
Address 2300 E Indian Pink Circle
Payson, AZ 85541
Filing date 9/28/2009
Active
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Roberts, Bradley Scott
Roberts, Eugenia Popescu
Address 6022 East Peak View Road
Cave Creek, AZ 85331
Filing date 5/19/2009
Active
Entity type Florida Limited Liability Company
Registered Agent C T Corporation System
Participants Carlson, Carl J.
Address 5035 Cottontail Run Rd
Paradise Valley, AZ 85253
Filing date 6/24/2003
Active
Entity type Foreign Profit Corporation
Registered Agent C T Corporation System
Participants Monaghan, Wanda R
O'connor, Joan M.
Address 4968 E Red Range Way
Cave Creek, AZ, 85331 - 2134
Filing date 1/4/1990
Active
Entity type Business Corporation
Registered Agent C T Corporation System
Participants The Corporation
Richard Cromwell
Address 2204 Sage Brush Lane
Carefree, AZ 85377
Filing date 10/16/2023
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent C T Corporation System
Participants Sherri Stevens
Address 333 W Wilcox Dr Ste 204
Sierra Vista, AZ 85635
Filing date 6/23/2023
Inactive
Entity type For-Profit (Business) Corporation
Registered Agent C T Corporation System
Participants Mike Durant
Raymond Duquette

See all (11)
Address 18521 E Queen Creek Rd Ste 105-480
Queen Creek, AZ, 85142-5864, United States
Filing date 10/3/2022
Terminated
Entity type Foreign Profit Corporation
Registered Agent C T Corporation System
Participants Kreg, Korinek
Address 407 S 107th Ave Ste 42 Bldg C
Tolleson, AZ, 85353-9452, United States
Filing date 7/7/2021
Terminated
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Keith, Shadrick
Address 41069 E. Monsanto Dr.
Sierra Vista, AZ 85650
Filing date 10/28/2020
Inactive
Entity type Foreign Profit Corporation
Registered Agent C T Corporation System
Participants Berg, Mark A
Berg, Richard S

See all (3)
Md24 Fl, Inc Inactive
Address 14780 W Mountain View Blvd Suite 110
Surprise, AZ 85374
Filing date 9/10/2018
Inactive
Entity type Florida Profit Corporation
Registered Agent C T Corporation System
Participants Nguyen, Linh C.
Md24 Mso Fl, Inc Inactive
Address 14780 W Mountain View Blvd Suite 110
Surprise, AZ 85374
Filing date 9/5/2018
Inactive
Entity type Florida Profit Corporation
Registered Agent C T Corporation System
Participants Nguyen, Linh C.
Address 1519 S 158th Drive
Goodyear, AZ 85338
Filing date 12/26/2017
Inactive
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Mockerman, Lily
Address 48 West Hwy 264, Ste 211
Window Rock, AZ 86515
Filing date 12/1/2017
Inactive
Entity type Foreign Limited Liability Company
Registered Agent C T Corporation System
Participants Buzzell, Dawn E
Dine Development Corporation
Address 27266 W Mohawk Ln
Buckeye, AZ 85396
Filing date 10/2/2014
Inactive
Entity type Florida Limited Liability Company
Registered Agent C T Corporation System
Participants Mroczka, Jeanne M
Mroczka, John J
1 - 50 of 1082 results