Active
Updated 3/25/2025 9:39:14 AM

Rancho Industrial Park, Inc.

Rancho Industrial Park, Inc. is a Stock Corporation located in Paradise Valley, AZ. Established on May 19, 2017, this corporation is officially registered under the document number 4028107 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is East El Maro Drive, Paradise Valley, AZ 85253 and mailing address is 15650 N Northsight Blvd, Ste 1, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Michael Howarth as its official registered agent, located at 8650 Caliente Road, Hesperia, CA 92344.

Filing information

Company Name Rancho Industrial Park, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4028107
Date Filed May 19, 2017
Company Age 7 years 11 months
State AZ
Status Active
Formed In Nevada
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Rancho Industrial Park, 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

East El Maro Drive
Paradise Valley, AZ 85253

Mailing Address

15650 N Northsight Blvd, Ste 1
Scottsdale, AZ 85260

Agent

Individual
Michael Howarth
8650 Caliente Road
Hesperia, CA 92344

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/24/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2025 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 11/22/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
More...

Document Images