Active
Updated 3/28/2025 8:13:54 AM

Island Tak, Inc.

Island Tak, Inc. is a General Corporation located in Payson, AZ. Established on December 21, 2015, this corporation is officially registered under the document number 3854559 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 597 S Moonlight Dr, Payson, AZ 85541, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Carol Fuqua as its official registered agent, located at 3700 Ketch Ave 309, Oxnard, CA 93035.

Filing information

Company Name Island Tak, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3854559
Date Filed December 21, 2015
Company Age 9 years 4 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 12/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Island Tak, 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

597 S Moonlight Dr
Payson, AZ 85541

Mailing Address

597 S Moonlight Dr
Payson, AZ 85541

Agent

Individual
Carol Fuqua
3700 Ketch Ave 309
Oxnard, CA 93035

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/27/2024
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: Carol Fuqua 1961 N C Street #6027 oxnard, CA 93031
To: Carol Fuqua 3700 Ketch Ave oxnard, CA 93035

Event Type Statement of Information
Filed Date 9/21/2023
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 System Amendment - Pending Suspension
Filed Date 2/23/2021
Effective Date
Description
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 - SI Delinquency for the year of 0
Filed Date 1/28/2020
Effective Date
Description
More...

Document Images