Active
Updated 3/25/2025 9:15:22 AM

Watermasters Inc.

Watermasters Inc. is a General Corporation located in Laveen, AZ. Established on May 5, 2017, this corporation is officially registered under the document number 4022825 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5016 W Olney Ave, Laveen, AZ 85339, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Watermasters Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4022825
Date Filed May 5, 2017
Company Age 7 years 11 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 05/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Watermasters Inc. 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

5016 W Olney Ave
Laveen, AZ 85339

Mailing Address

5016 W Olney Ave
Laveen, AZ 85339

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/13/2023
Effective Date
Description

Principal Address 1
From: 1267 S Buena Vista St A
To: 5016 W Olney Ave

Principal City
From: San Jacinto
To: Laveen

Principal State
From: CA
To: Az

Principal Postal Code
From: 92583
To: 85339

Event Type Statement of Information
Filed Date 2/15/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 5/5/2017
Effective Date
Description

Document Images