Active
Updated 3/26/2025 4:26:43 PM

C Team Transport Corporation

C Team Transport Corporation is a Stock Corporation located in Chandler, AZ. Established on November 21, 2016, this corporation is officially registered under the document number 3963751 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11240 E. Flintlock Dr., Chandler, AZ 85249, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name C Team Transport Corporation
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3963751
Date Filed November 21, 2016
Company Age 8 years 5 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 11/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on C Team Transport Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

11240 E. Flintlock Dr.
Chandler, AZ 85249

Mailing Address

11240 E. Flintlock Dr.
Chandler, AZ 85249

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/7/2024
Effective Date
Description

Annual Report Due Date
From: 11/30/2024 12:00:00 Am
To: 11/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/18/2023
Effective Date
Description

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - FTB Restore
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/24/2019
Effective Date
Description
More...

Document Images