Active
Updated 12/13/2024 5:45:19 PM

Sea Gcc, Inc.

Sea Gcc, Inc. is a General Corporation located in Bullhead City, AZ. Established on July 1, 2016, this corporation is officially registered under the document number 3980344 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 877 Florence Ave, Bullhead City, AZ 86429 and mailing address is Po Box 543, Bullhead City, AZ 86430-0543, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United States Corporation Agents, Inc. as its official registered agent.

Filing information

Company Name Sea Gcc, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3980344
Date Filed July 1, 2016
Company Age 8 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Sea Gcc, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 12/13/2024.

Contact details

Principal Address

877 Florence Ave
Bullhead City, AZ 86429

Mailing Address

Po Box 543
Bullhead City, AZ 86430-0543

Agent

1505 Corporation
United States Corporation Agents, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/23/2024
Effective Date
Description

Principal Address 1
From: 346 W Gardena Blvd.
To: 877 Florence Ave

Principal City
From: Gardena
To: Bullhead City

Principal State
From: CA
To: Az

Principal Postal Code
From: 90248
To: 86429

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 6/15/2023
Effective Date
Description

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: United States Corporation Agents, Inc. 101 N Brand Blvd 11th Fl glendale, CA 91203

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/29/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
More...

Document Images

No Document Images
Other companies in Bullhead City