Active
Updated 3/25/2025 12:23:26 PM

Clearaction Continuum

Clearaction Continuum is a General Corporation located in Peoria, AZ. Established on September 19, 2017, this corporation is officially registered under the document number 4065003 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8206 W Behrend Dr, Peoria, AZ 85382, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Clearaction Continuum
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4065003
Date Filed September 19, 2017
Company Age 7 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Clearaction Continuum 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

8206 W Behrend Dr
Peoria, AZ 85382

Mailing Address

8206 W Behrend Dr
Peoria, AZ 85382

Agent

1505 Corporation
Registered Agents Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/25/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

CRA Changed
From: California Registered Agent Inc 1401 21st Street Suite 370 sacramento, CA 95811
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Event Type Statement of Information
Filed Date 1/12/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Agent Resignation
Filed Date 8/25/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: R0103945
To:

More...

Document Images