Suspended - FTB
Updated 3/28/2025 4:32:20 AM

Sts Analytics, Inc.

Sts Analytics, Inc. is a General Corporation located in Cave Creek, AZ. Established on September 23, 2015, this corporation is officially registered under the document number 3827198 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 5506 E Dew Drop Trail, 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 Trinette Sachrison as its official registered agent, located at 13236 Mango Dr, Del Mar, CA 92014.

Filing information

Company Name Sts Analytics, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3827198
Date Filed September 23, 2015
Company Age 9 years 7 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 09/30/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Sts Analytics, 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

5506 E Dew Drop Trail
Cave Creek, AZ 85331

Mailing Address

5506 E Dew Drop Trail
Cave Creek, AZ 85331

Agent

Individual
Trinette Sachrison
13236 Mango Dr
Del Mar, CA 92014

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/27/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf13195
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/28/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images