Active
Updated 1/7/2025 4:08:27 PM

Brad Whittaker, Inc.

Brad Whittaker, Inc. is a General Corporation located in Chandler, AZ. Established on April 24, 2013, this corporation is officially registered under the document number 3558566 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1940 W Chandler Blvd, Ste 2-420, Chandler, AZ 85224, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Clifton Whittaker as its official registered agent, located at 7677 Mission Gorge Rd 144, San Diego, CA 92120.

Filing information

Company Name Brad Whittaker, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3558566
Date Filed April 24, 2013
Company Age 12 years
State AZ
Status Active
Formed In California
Statement of Info Due Date 04/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Brad Whittaker, 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

1940 W Chandler Blvd, Ste 2-420
Chandler, AZ 85224

Mailing Address

1940 W Chandler Blvd, Ste 2-420
Chandler, AZ 85224

Agent

Individual
Clifton Whittaker
7677 Mission Gorge Rd 144
San Diego, CA 92120

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/1/2024
Effective Date
Description

Principal Address 1
From: 1900 W Chandler Blvd, Ste 15-241
To: 1940 W Chandler Blvd

Principal Address 2
From:
To: Ste 2-420

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

CRA Changed
From: Clifton Whittaker 7677 Mission Gorge, # 144 san Diego, CA 92120
To: Clifton Whittaker 7677 Mission Gorge Rd san Diego, CA 92120

Event Type Statement of Information
Filed Date 1/28/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/31/2018
Effective Date
Description
Event Type Amendment
Filed Date 10/30/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: A0804917
To:

Event Type Initial Filing
Filed Date 4/24/2013
Effective Date
Description

Document Images