Active
Updated 3/23/2025 11:21:29 AM

Mobilitas Insurance Company

Mobilitas Insurance Company is a Stock Corporation located in Glendale, AZ. Established on June 6, 2019, this corporation is officially registered under the document number 4285547 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 5353 West Bell Road, Glendale, AZ 85308 and mailing address is P.o. Box 23392, Oakland, CA 94623, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Mobilitas Insurance Company
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4285547
Date Filed June 6, 2019
Company Age 5 years 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Mobilitas Insurance Company 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

5353 West Bell Road
Glendale, AZ 85308

Mailing Address

P.o. Box 23392
Oakland, CA 94623

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/27/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type System Amendment - FTB Restore
Filed Date 5/22/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Inactive Date
From: Apr 2 2024 8:53pm
To:

Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 6/21/2023
Effective Date
Description

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 6/6/2019
Effective Date
Description

Document Images