Active
Updated 3/23/2025 4:38:38 PM

My Credit Guy Ca, Inc.

My Credit Guy Ca, Inc. is a General Corporation located in Gilbert, AZ. Established on October 24, 2019, this corporation is officially registered under the document number 4523058 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4365 E Pecos Rd, Ste 121, Gilbert, AZ 85295, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent.

Filing information

Company Name My Credit Guy Ca, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4523058
Date Filed October 24, 2019
Company Age 5 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 My Credit Guy Ca, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

4365 E Pecos Rd, Ste 121
Gilbert, AZ 85295

Mailing Address

4365 E Pecos Rd, Ste 121
Gilbert, AZ 85295

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/4/2024
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 System Amendment - FTB Restore
Filed Date 4/10/2024
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Apr 2 2024 9:19pm
To:

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 Statement of Information
Filed Date 9/19/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 10/24/2019
Effective Date
Description

Document Images