Terminated
Updated 3/28/2025 3:23:10 AM

Hp Gonzales, Inc.

Hp Gonzales, Inc. is a General Corporation located in Buckeye, AZ. Established on August 19, 2015, this corporation is officially registered under the document number 3818088 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 23613 W Watkins St, Buckeye, AZ 85326, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Kevin Hsu as its official registered agent, located at 1512 E 5th St Spc 195, Ontario, CA 91764.

Filing information

Company Name Hp Gonzales, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3818088
Date Filed August 19, 2015
Company Age 9 years 8 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/31/2024

The data on Hp Gonzales, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

23613 W Watkins St
Buckeye, AZ 85326

Mailing Address

23613 W Watkins St
Buckeye, AZ 85326

Agent

Individual
Kevin Hsu
1512 E 5th St Spc 195
Ontario, CA 91764

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/31/2024
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 1/31/2024 10:01:18 Am

Event Type Election to Terminate
Filed Date 1/29/2024
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 4/18/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 5/19/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: Aug 31 2022 12:00am
To: Aug 31 2023 12:00am

Event Type Initial Filing
Filed Date 8/19/2015
Effective Date
Description

Document Images