Suspended - FTB
Updated 3/23/2025 1:45:31 PM

California Real Estate Marketing And Sales, Inc.

California Real Estate Marketing And Sales, Inc. is a General Corporation located in Paradise Valley, AZ. Established on August 19, 2019, this corporation is officially registered under the document number 4309714 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 6303 N 33rd St, Paradise Valley, AZ 85253, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Northwest Registered Agent, Inc. as its official registered agent.

Filing information

Company Name California Real Estate Marketing And Sales, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4309714
Date Filed August 19, 2019
Company Age 5 years 8 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 08/31/2021
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/01/2021

The data on California Real Estate Marketing And Sales, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

6303 N 33rd St
Paradise Valley, AZ 85253

Mailing Address

6303 N 33rd St
Paradise Valley, AZ 85253

Agent

1505 Corporation
Northwest Registered Agent, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 3/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 9/17/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gj53081
To:

Event Type Statement of Information
Filed Date 9/3/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gj22364
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 3/24/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images