Terminated
Updated 3/25/2025 2:58:58 PM

Jones 1 Inc.

Jones 1 Inc. is a Stock Corporation located in Mohave Valley, AZ. Established on December 27, 2017, this corporation is officially registered under the document number 4097237 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 6870 Az-95, Building C, Mohave Valley, AZ 86440, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Michael P Burger as its official registered agent, located at 121 F Street Suite 1, Needles, CA 92363.

Filing information

Company Name Jones 1 Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4097237
Date Filed December 27, 2017
Company Age 7 years 4 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/29/2022

The data on Jones 1 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

6870 Az-95, Building C
Mohave Valley, AZ 86440

Mailing Address

6870 Az-95, Building C
Mohave Valley, AZ 86440

Agent

Individual
Michael P Burger
121 F Street Suite 1
Needles, CA 92363

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/29/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/29/2022 10:14:40 Am

Event Type Statement of Information
Filed Date 5/29/2022
Effective Date
Description

Principal Address 1
From: 6870 Hwy 95
To: 6870 Az-95

Principal Address 2
From:
To: Building C

Event Type Statement of Information
Filed Date 5/29/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 1277 Levee Drive
To: 6870 Hwy 95

Annual Report Due Date
From: 12/31/2021 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
More...

Document Images

No Document Images