Terminated
Updated 3/23/2025 10:34:50 AM

Anderson, Chavet And Anderson, Inc.

Anderson, Chavet And Anderson, Inc. is a Stock Corporation located in Goodyear, AZ. Established on May 8, 2019, this corporation is officially registered under the document number 4275069 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1832 N Litchfield Road, Goodyear, AZ 85395, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Anderson, Chavet And Anderson, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4275069
Date Filed May 8, 2019
Company Age 5 years 11 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 08/30/2022

The data on Anderson, Chavet And Anderson, 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

1832 N Litchfield Road
Goodyear, AZ 85395

Mailing Address

1832 N Litchfield Road
Goodyear, AZ 85395

Agent

1505 Corporation
Vcorp Services Ca, Inc.

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


330 N Brand Blvd Ste 700, Glendale, Ca

Alberto Damonte
330 N Brand Blvd Ste 700, Glendale, Ca

Amanda Garcia
330 N Brand Blvd Ste 700, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd Ste 700, Glendale, Ca

Carlos Paz
330 N Brand Blvd Ste 700, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd Ste 700, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/30/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 8/30/2022 8:42:48 Am

Event Type Statement of Information
Filed Date 4/23/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gs73478
To:

Event Type Statement of Information
Filed Date 4/7/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Ge73116
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/24/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/24/2019
Effective Date
Description
More...

Document Images

No Document Images