Terminated
Updated 3/25/2025 9:02:49 AM

Avondale Hme Inc.

Avondale Hme Inc. is a Stock Corporation located in Avondale, AZ. Established on May 4, 2017, this corporation is officially registered under the document number 4020223 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 10750 W Mcdowell Rd, Ste A110, Avondale, AZ 85392, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Danny Harvey as its official registered agent, located at 2020 Camino Del Rio North Suite 205, San Diego, CA 92108.

Filing information

Company Name Avondale Hme Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4020223
Date Filed May 4, 2017
Company Age 7 years 11 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/10/2019

The data on Avondale Hme Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

10750 W Mcdowell Rd, Ste A110
Avondale, AZ 85392

Mailing Address

10750 W Mcdowell Rd, Ste A110
Avondale, AZ 85392

Agent

Individual
Danny Harvey
2020 Camino Del Rio North Suite 205
San Diego, CA 92108

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/10/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: D1531714
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 8/27/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fy99801
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/30/2017
Effective Date
Description
More...

Document Images