Terminated
Updated 3/21/2025 12:42:47 PM

Dorn Homes, Inc.

Dorn Homes, Inc. is a Stock Corporation located in Prescott, AZ. Established on March 6, 2020, this corporation is officially registered under the document number 4574998 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 600 West Gurley Street, Suite 100, Prescott, AZ 86301, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Dorn Homes, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4574998
Date Filed March 6, 2020
Company Age 5 years 1 month
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/02/2022

The data on Dorn Homes, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

600 West Gurley Street, Suite 100
Prescott, AZ 86301

Mailing Address

600 West Gurley Street, Suite 100
Prescott, AZ 86301

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/2/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: D1638187
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 3/26/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Ge33765
To:

Event Type Initial Filing
Filed Date 3/6/2020
Effective Date
Description

Document Images