Active - Pending Termination
Updated 3/23/2025 8:58:16 AM

Davis Sanitation Systems Inc

Davis Sanitation Systems Inc is a General Corporation located in Kingman, AZ. Established on March 12, 2019, this corporation is officially registered under the document number 4254227 with the California Secretary of State. It currently holds an activependingtermination status.

The primary and mailing address of the corporation is 4024 East Buckskin Lane, Kingman, AZ 86401, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Nicole L Davis as its official registered agent, located at 12523 Limonite Ave . Ste# 440-421, Jurupa Valley, CA 91752.

Filing information

Company Name Davis Sanitation Systems Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4254227
Date Filed March 12, 2019
Company Age 6 years 1 month
State AZ
Status Active - Pending Termination
Formed In California
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 Davis Sanitation Systems 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

4024 East Buckskin Lane
Kingman, AZ 86401

Mailing Address

4024 East Buckskin Lane
Kingman, AZ 86401

Agent

Individual
Nicole L Davis
12523 Limonite Ave . Ste# 440-421
Jurupa Valley, CA 91752

Events

Event Type
Filed Date
Effective Date
Description
Event Type Election to Terminate
Filed Date 9/13/2024
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 3/29/2024
Effective Date
Description

Principal Address 1
From: 3872 Driving Range Rd
To: 4024 East Buckskin Lane

Principal City
From: Riverside
To: Kingman

Principal State
From: CA
To: Az

Principal Postal Code
From: 92509
To: 86401

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

CRA Changed
From: Nicole L Davis 3872 Driving Range Rd riverside, CA 92509
To: Nicole L Davis 12523 Limonite Ave . Ste# 440-421 jurupa Valley, CA 91752

Event Type Statement of Information
Filed Date 8/25/2023
Effective Date
Description

CRA Changed
From: Nicole Davis 3872 Driving Range Rd riverside, CA 92509
To: Nicole L Davis 3872 Driving Range Rd riverside, CA 92509

Event Type Initial Filing
Filed Date 3/12/2019
Effective Date
Description

Document Images