Terminated
Updated 1/7/2025 1:25:31 PM

California H2o Concepts, Inc.

California H2o Concepts, Inc. is a General Corporation located in Cave Creek, AZ. Established on January 17, 2013, this corporation is officially registered under the document number 3539639 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 4605 E Brilliant Sky Dr, 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 Ronald Guss as its official registered agent, located at 106 South Guadalupe Ave #c, Redondo Beach, CA 90277.

Filing information

Company Name California H2o Concepts, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3539639
Date Filed January 17, 2013
Company Age 12 years 3 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 02/25/2019

The data on California H2o Concepts, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

4605 E Brilliant Sky Dr
Cave Creek, AZ 85331

Mailing Address

4605 E Brilliant Sky Dr
Cave Creek, AZ 85331

Agent

Individual
Ronald Guss
106 South Guadalupe Ave #c
Redondo Beach, CA 90277

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/25/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: D1503912
To:

Event Type Statement of Information
Filed Date 1/4/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G285367
To:

Event Type System Amendment - FTB Revivor
Filed Date 3/9/2017
Effective Date
Description
Event Type Statement of Information
Filed Date 8/25/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Ff47262
To:

Event Type System Amendment - FTB Suspended
Filed Date 5/2/2016
Effective Date
Description
More...

Document Images

No Document Images