Active
Updated 3/26/2025 2:41:02 PM

Total Presence Management

Total Presence Management is a Stock Corporation located in Peoria, AZ. Established on September 9, 2016, this corporation is officially registered under the document number 3944150 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 21461 N 78th Avenue, Suite 190, Peoria, AZ 85382, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Total Presence Management
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3944150
Date Filed September 9, 2016
Company Age 8 years 7 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name COMMERCIAL ENTERPRISES, INC

The data on Total Presence Management was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

21461 N 78th Avenue, Suite 190
Peoria, AZ 85382

Mailing Address

21461 N 78th Avenue, Suite 190
Peoria, AZ 85382

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/26/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/26/2023
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: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Ste 150n sacramento, CA 95833

Event Type Filing Office Statement
Filed Date 10/21/2022
Effective Date
Description

Filing Name
From: Commercial Staffing
To: Total Presence Management

Event Type Amendment - Name Change Only
Filed Date 10/3/2022
Effective Date
Description
Event Type Initial Filing
Filed Date 9/9/2016
Effective Date
Description

Document Images

No Document Images