Terminated
Updated 3/24/2025 11:49:38 AM

Steele Earthworx Inc

Steele Earthworx Inc is a General Corporation located in Prescott Valley, AZ. Established on March 27, 2018, this corporation is officially registered under the document number 4135182 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 4260 N Tonopah Drive, Prescott Valley, AZ 86314, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Steele Earthworx Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4135182
Date Filed March 27, 2018
Company Age 7 years 1 month
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 09/13/2024

The data on Steele Earthworx Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

4260 N Tonopah Drive
Prescott Valley, AZ 86314

Mailing Address

4260 N Tonopah Drive
Prescott Valley, AZ 86314

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/13/2024
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 9/13/2024 5:00:00 Pm

Event Type Election to Terminate
Filed Date 9/13/2024
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 1/18/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H121062
To:

Event Type Statement of Information
Filed Date 12/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gm67178
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
More...

Document Images

No Document Images