Terminated
Updated 3/28/2025 7:57:22 AM

Hammett Insurance Services Inc.

Hammett Insurance Services Inc. is a General Corporation located in Prescott, AZ. Established on December 20, 2015, this corporation is officially registered under the document number 3852536 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 1716 Alpine Meadows Ln, 1107, Prescott, AZ 86303 and mailing address is 1401 21st St, Ste R, Sacramento, CA 95811, 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 Hammett Insurance Services Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3852536
Date Filed December 20, 2015
Company Age 9 years 4 months
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 05/10/2023

The data on Hammett Insurance Services 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

1716 Alpine Meadows Ln, 1107
Prescott, AZ 86303

Mailing Address

1401 21st St, Ste R
Sacramento, CA 95811

Agent

1505 Corporation
Registered Agents Inc

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/10/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/10/2023 12:42:49 Pm

Event Type Statement of Information
Filed Date 10/14/2022
Effective Date
Description

Principal Address 1
From: 1401 21st St Ste R
To: 1716 Alpine Meadows Ln

Principal Address 2
From:
To: 1107

Principal City
From: Sacramento
To: Prescott

Principal State
From: CA
To: Az

Principal Postal Code
From: 95811
To: 86303

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 10/22/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx69119
To:

Event Type System Amendment - FTB Restore
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/2/2019
Effective Date
Description
More...

Document Images