Icm West, Inc. is a General Corporation located in Lake Havasu City, AZ. Established on November 24, 2014, this corporation is officially registered under the document number 3729896 with the California Secretary of State. It currently holds an suspendedftbsos status.
The primary and mailing address of the corporation is 681 N Lake Havasu Ave, 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 Shelly Quillen as its official registered agent, located at 8627 Calle Maridor, El Cajob, CA 92021.
Suspended - FTB/SOS
Updated 9/6/2024 5:25:28 PM
Icm West, Inc.
Filing information
Company Name
Icm West, Inc.
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3729896
Date Filed
November 24, 2014
Company Age
10 years 5 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
11/30/2017
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/24/2018
The data on Icm West, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.
Contact details
Principal Address
681 N Lake Havasu Ave
Lake Havasu City, AZ 86403
Lake Havasu City, AZ 86403
Mailing Address
681 N Lake Havasu Ave
Lake Havasu City, AZ 86403
Lake Havasu City, AZ 86403
Agent
Individual
Shelly Quillen
8627 Calle Maridor
El Cajob, CA 92021
Shelly Quillen
8627 Calle Maridor
El Cajob, CA 92021
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
1/2/2019
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
10/24/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
7/25/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
4/26/2018
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
12/29/2017
Effective Date
Description
More...
Document Images
Statement of Information
6/21/2016
Statement of Information
1/8/2015
Initial Filing
11/24/2014
Other companies in Lake Havasu City