Forfeited - FTB/SOS
Updated 3/27/2025 4:02:16 AM

All States Towing And Removal LLC

All States Towing And Removal LLC is a Limited Liability Company located in Apache Junction, AZ. The company was incorporated on March 30, 2015, under the California Secretary of State’s registration number 201509610279. It is currently listed as an forfeitedftbsos entity.

The principal address of All States Towing And Removal LLC is 4878 S Delaware Dr, Apache Junction, AZ 85120 and mailing address is 10869 N Scottsdale Rd Ste 103-263, Scottsdale, AZ 85254, where all official business activities and communication are managed.

For legal purposes, National Registered Agents, Inc. serves as the registered agent for the company, handling all compliance and official matters for company.

Filing information

Company Name All States Towing And Removal LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201509610279
Date Filed March 30, 2015
Company Age 10 years
State AZ
Status Forfeited - FTB/SOS
Formed In Arizona
Statement of Info Due Date 03/31/2017
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/08/2018

The data on All States Towing And Removal LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

4878 S Delaware Dr
Apache Junction, AZ 85120

Mailing Address

10869 N Scottsdale Rd Ste 103-263
Scottsdale, AZ 85254

Agent

1505 Corporation
National Registered Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 2/8/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/9/2017
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2017
Effective Date
Description
More...

Document Images