Terminated
Updated 3/23/2025 1:07:00 PM

Deruyter Enterprises Inc.

Deruyter Enterprises Inc. is a General Corporation located in Lake Havasu City, AZ. Established on July 30, 2019, this corporation is officially registered under the document number 4302759 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 2651 Cisco Drive South, 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 United States Corporation Agents, Inc. as its official registered agent.

Filing information

Company Name Deruyter Enterprises Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4302759
Date Filed July 30, 2019
Company Age 5 years 8 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/03/2025

The data on Deruyter Enterprises 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

2651 Cisco Drive South
Lake Havasu City, AZ 86403

Mailing Address

2651 Cisco Drive South
Lake Havasu City, AZ 86403

Agent

1505 Corporation
United States Corporation Agents, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/3/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/3/2025 5:00:00 Pm

Event Type Statement of Information
Filed Date 7/17/2024
Effective Date
Description

Principal Address 1
From: 61218 Sandalwood Trl.
To: 2651 Cisco Drive South

Principal City
From: Joshua Tree
To: Lake Havasu City

Principal State
From: CA
To: Az

Principal Postal Code
From: 92252
To: 86403

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/29/2023
Effective Date
Description

Principal Address 1
From: 7281 Dumosa Ave
To: 61218 Sandalwood Trl.

Principal Address 2
From: Suite 5
To:

Principal City
From: Yucca Valley
To: Joshua Tree

Principal Postal Code
From: 92284
To: 92252

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From: Y
To: N

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: United States Corporation Agents, Inc. 101 N Brand Blvd 11th Fl glendale, CA 91203

Event Type Initial Filing
Filed Date 7/30/2019
Effective Date
Description

Document Images