Terminated
Updated 3/27/2025 9:56:43 PM

Alco Alert Interlock, Inc.

Alco Alert Interlock, Inc. is a Stock Corporation located in Cave Creek, AZ. Established on May 1, 2015, this corporation is officially registered under the document number 3783352 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 28634 N. 46th Way, 28634 N. 46th Way, Cave Creek, AZ 85331 and mailing address is 28634 N. 46th Way, Cave Creek, AZ 85331, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Thomas A Hrubik as its official registered agent, located at 19968 Bear Valley Rd Ste B, Apple Valley, CA 92308.

Filing information

Company Name Alco Alert Interlock, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3783352
Date Filed May 1, 2015
Company Age 9 years 11 months
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/06/2024

The data on Alco Alert Interlock, Inc. 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

28634 N. 46th Way, 28634 N. 46th Way
Cave Creek, AZ 85331

Mailing Address

28634 N. 46th Way
Cave Creek, AZ 85331

Agent

Individual
Thomas A Hrubik
19968 Bear Valley Rd Ste B
Apple Valley, CA 92308

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/6/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/6/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 3/18/2024
Effective Date
Description

Principal Address 1
From: 15260 Anacapa Rd Suite A-12
To: 28634 N. 46th Way

Principal City
From: Victorville
To: Cave Creek

Principal State
From: CA
To: Az

Principal Postal Code
From: 92392
To: 85331

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Principal Address 2
From:
To: 28634 N. 46th Way

CRA Changed
From: Darrell L Peterson 16450 Tao Rd apple Valley, CA 92307
To: Thomas A Hrubik 19968 Bear Valley Rd apple Valley, CA 92308

Event Type Statement of Information
Filed Date 8/1/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
More...

Document Images