Suspended - FTB
Updated 3/23/2025 1:30:01 PM

Coast2coast Public Safety Corporation

Coast2coast Public Safety Corporation is a General Corporation located in Lake Havasu City, AZ. Established on August 9, 2019, this corporation is officially registered under the document number 4306596 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 55 Lake Havasu Ave S, St F 808, Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Sarah Morris as its official registered agent, located at 1105 S Euclid St Ste D #341, Fullerton, CA 92832.

Filing information

Company Name Coast2coast Public Safety Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4306596
Date Filed August 9, 2019
Company Age 5 years 8 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Coast2coast Public Safety Corporation 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

55 Lake Havasu Ave S, St F 808
Lake Havasu City, AZ 86403

Mailing Address

55 Lake Havasu Ave S, St F 808
Lake Havasu City, AZ 86403

Agent

Individual
Sarah Morris
1105 S Euclid St Ste D #341
Fullerton, CA 92832

Events

Event Type
Filed Date
Effective Date
Description
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 3/15/2024
Effective Date
Description

Principal Address 1
From: 1105 S Euclid St Ste D #341
To: 55 Lake Havasu Ave S

Principal Address 2
From:
To: St F 808

Principal City
From: Fullerton
To: Lake Havasu City

Principal State
From: CA
To: Az

Principal Postal Code
From: 92832
To: 86403

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/9/2023
Effective Date
Description

Principal Address 1
From: 575 W Birch Court Unit J
To: 1105 S Euclid St Ste D #341

Principal City
From: Colton
To: Fullerton

Principal Postal Code
From: 92324
To: 92832

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Sean Riley 3535 N Sierra Way san Bernardino, CA 92405
To: Sarah Morris 1105 S Euclid St Ste D #341 fullerton, CA 92832

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
More...

Document Images