Suspended - FTB
Updated 3/28/2025 7:34:11 AM

Splendid By Porvenir Holding, Inc.

Splendid By Porvenir Holding, Inc. is a General Corporation located in Nogales, AZ. Established on December 14, 2015, this corporation is officially registered under the document number 3849420 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 450 W Gold Hill Rd Ste 4, Nogales, AZ 85621, 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 Splendid By Porvenir Holding, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3849420
Date Filed December 14, 2015
Company Age 9 years 4 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2024

The data on Splendid By Porvenir Holding, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

450 W Gold Hill Rd Ste 4
Nogales, AZ 85621

Mailing Address

450 W Gold Hill Rd Ste 4
Nogales, AZ 85621

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 System Amendment - FTB Suspended
Filed Date 11/1/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 7/22/2024
Effective Date
Description

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

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 8/30/2023
Effective Date
Description

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

Event Type Initial Filing
Filed Date 12/14/2015
Effective Date
Description

Document Images

No Document Images