Active
Updated 3/23/2025 9:08:43 AM

The Shield Co Ca Management, Inc.

The Shield Co Ca Management, Inc. is a Stock Corporation located in Gilbert, AZ. Established on March 18, 2019, this corporation is officially registered under the document number 4256506 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 275 E. Rivulon Blvd. #106, Gilbert, AZ 85297, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name The Shield Co Ca Management, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4256506
Date Filed March 18, 2019
Company Age 6 years 1 month
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 03/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on The Shield Co Ca Management, 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

275 E. Rivulon Blvd. #106
Gilbert, AZ 85297

Mailing Address

275 E. Rivulon Blvd. #106
Gilbert, AZ 85297

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, Ca

Alvin Sayre
720 14th Street, Sacramento, Ca

Angela Castillo
720 14th Street, Sacramento, Ca

Carol Hunter
720 14th Street, Sacramento, Ca

Emily Rendon
720 14th Street, Sacramento, Ca

Jackson Yang
720 14th Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/25/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/29/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 3/8/2022
Effective Date
Description
Event Type Legacy Amendment
Filed Date 3/5/2022
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 10/27/2021
Effective Date
Description
More...

Document Images

No Document Images