Suspended - FTB/SOS
Updated 3/25/2025 8:38:32 AM

K2a Telecom

K2a Telecom is a General Corporation located in Lake Havasu City, AZ. Established on April 13, 2017, this corporation is officially registered under the document number 4015045 with the California Secretary of State. It currently holds an suspendedftbsos status.

The primary address of the corporation is 1161 Pueblo Dr, Lake Havasu City, AZ 86406 and mailing address is 2104 Mcchulloch, Lake Havasu, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name K2a Telecom
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4015045
Date Filed April 13, 2017
Company Age 8 years
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 04/30/2019
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/24/2020

The data on K2a Telecom was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

1161 Pueblo Dr
Lake Havasu City, AZ 86406

Mailing Address

2104 Mcchulloch
Lake Havasu, AZ 86403

Agent

1505 Corporation
Legalzoom.com, 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

Joyce Yi
500 N Brand Blvd, Glendale, Ca

Sandra Menjivar
500 N Brand Blvd, Glendale, Ca

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 3/24/2020
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 12/24/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/27/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/29/2019
Effective Date
Description
More...

Document Images