Active
Updated 3/26/2025 12:06:34 PM

Tsr Productions Inc.

Tsr Productions Inc. is a General Corporation located in Lake Havasu City, AZ. Established on June 9, 2016, this corporation is officially registered under the document number 3916045 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1950 Ash Dr, 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 Susan James as its official registered agent, located at 1023 N Hollywood Way Ste 209, Burbank, CA 91505.

Filing information

Company Name Tsr Productions Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3916045
Date Filed June 9, 2016
Company Age 8 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Tsr Productions Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1950 Ash Dr
Lake Havasu City, AZ 86403

Mailing Address

1950 Ash Dr
Lake Havasu City, AZ 86403

Agent

Individual
Susan James
1023 N Hollywood Way Ste 209
Burbank, CA 91505

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/11/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/4/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H297177
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/23/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images