Active
Updated 3/26/2025 3:43:32 PM

Heaton Consulting, Inc.

Heaton Consulting, Inc. is a General Corporation located in Chandler, AZ. Established on October 24, 2016, this corporation is officially registered under the document number 3956031 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5131 S Huachuca Pl., Chandler, AZ 85249, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Richard Heaton as its official registered agent, located at 7700 Irvine Center Dr. Suite 800, Irvine, CA 92618.

Filing information

Company Name Heaton Consulting, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3956031
Date Filed October 24, 2016
Company Age 8 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Heaton Consulting, Inc. 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

5131 S Huachuca Pl.
Chandler, AZ 85249

Mailing Address

5131 S Huachuca Pl.
Chandler, AZ 85249

Agent

Individual
Richard Heaton
7700 Irvine Center Dr. Suite 800
Irvine, CA 92618

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/23/2025
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 12/13/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/23/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/30/2017
Effective Date
Description
More...

Document Images