Terminated
Updated 3/26/2025 10:08:54 AM

Andy Papp Water And Backflow Services, Inc.

Andy Papp Water And Backflow Services, Inc. is a General Corporation located in Meadview, AZ. Established on March 7, 2013, this corporation is officially registered under the document number 3892553 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 9295 Chris Lane, Meadview, AZ 86444 and mailing address is Po Box 310043, Guatay, CA 91931-0043, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Andrew J Papp as its official registered agent, located at 9295 Chris Lane, Guatay, CA 91931.

Filing information

Company Name Andy Papp Water And Backflow Services, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3892553
Date Filed March 7, 2013
Company Age 12 years 1 month
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/08/2024

The data on Andy Papp Water And Backflow Services, 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

9295 Chris Lane
Meadview, AZ 86444

Mailing Address

Po Box 310043
Guatay, CA 91931-0043

Agent

Individual
Andrew J Papp
9295 Chris Lane
Guatay, CA 91931

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 4/8/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/8/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 3/4/2024
Effective Date
Description

Principal Address 3
From:
To: 28565 N Pierce Ferry Rd

Principal City
From: Guatay
To: Meadview

Principal State
From: CA
To: Az

Principal Postal Code
From: 91931
To: 86444

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

CRA Changed
From: Andrew J Papp 2595 Chris Lane guatay, CA 91931
To: Andrew J Papp 9295 Chris Lane guatay, CA 91931

Event Type Statement of Information
Filed Date 2/27/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H274926
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
More...

Document Images