Terminated
Updated 2/25/2025 11:03:56 AM

Accelerated Structures

Accelerated Structures is a General Corporation located in Parker, AZ. Established on May 9, 2022, this corporation is officially registered under the document number 5066502 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 227 E. Blue Water Drive, Parker, AZ 85344, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Robert C. Andreasen as its official registered agent, located at 2515 Camino Del Rio S Suite 120, San Diego, CA 92108.

Filing information

Company Name Accelerated Structures
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 5066502
Date Filed May 9, 2022
Company Age 2 years 11 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/04/2024

The data on Accelerated Structures was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/25/2025.

Contact details

Principal Address

227 E. Blue Water Drive
Parker, AZ 85344

Mailing Address

227 E. Blue Water Drive
Parker, AZ 85344

Agent

Individual
Robert C. Andreasen
2515 Camino Del Rio S Suite 120
San Diego, CA 92108

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/5/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 11/4/2024 2:10:17 Pm

Event Type Statement of Information
Filed Date 5/30/2024
Effective Date
Description

Principal Address 1
From: 312 Acacia Avenue
To: 227 E. Blue Water Drive

Principal Address 2
From: #d
To:

Principal City
From: Carlsbad
To: Parker

Principal State
From: CA
To: Az

Principal Postal Code
From: 92008
To: 85344

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/5/2023
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 5/9/2022
Effective Date
Description

Document Images