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.
Suspended - FTB/SOS
Updated 3/25/2025 8:38:32 AM
K2a Telecom
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
Lake Havasu City, AZ 86406
Mailing Address
2104 Mcchulloch
Lake Havasu, AZ 86403
Lake Havasu, AZ 86403
Agent
1505 Corporation
Legalzoom.com, Inc.
Legalzoom.com, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Arielle Devay
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Jesse Camarena
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Joyce Yi
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Sandra Menjivar
500 N Brand Blvd, Glendale, Ca
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
Statement of Information
11/30/2017
Initial Filing
4/13/2017
Other companies in Lake Havasu City