Active
Updated 1/7/2025 9:42:46 PM

Reason Generator Inc.

Reason Generator Inc. is a General Corporation located in Munds Park, AZ. Established on August 15, 2013, this corporation is officially registered under the document number 3596711 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1100 E Caribou #17667, Munds Park, AZ 86017, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalforce Rapc Worldwide, Professional Corporation as its official registered agent.

Filing information

Company Name Reason Generator Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3596711
Date Filed August 15, 2013
Company Age 11 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Reason Generator Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

1100 E Caribou #17667
Munds Park, AZ 86017

Mailing Address

1100 E Caribou #17667
Munds Park, AZ 86017

Agent

1505 Corporation
Legalforce Rapc Worldwide, Professional Corporation

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/26/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/22/2023
Effective Date
Description

Principal Address 1
From: 320 2nd Street
To: 1100 E Caribou #17667

Principal City
From: Montara
To: Munds Park

Principal State
From: CA
To: Az

Principal Postal Code
From: 94037
To: 86017

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 2/10/2020
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/3/2017
Effective Date
Description
More...

Document Images