Suspended - FTB
Updated 3/21/2025 5:01:04 PM

Safe Pmc, A Professional Corporation

Safe Pmc, A Professional Corporation is a Professional Corporation located in Queen Creek, AZ. Established on August 14, 2020, this corporation is officially registered under the document number 4628252 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 18521 E Queen Creek Road, Suite 105-164, Queen Creek, AZ 85142-5824, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Capitol Corporate Services, Inc. as its official registered agent.

Filing information

Company Name Safe Pmc, A Professional Corporation
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4628252
Date Filed August 14, 2020
Company Age 4 years 8 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Safe Pmc, A Professional Corporation 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

18521 E Queen Creek Road, Suite 105-164
Queen Creek, AZ 85142-5824

Mailing Address

18521 E Queen Creek Road, Suite 105-164
Queen Creek, AZ 85142-5824

Agent

1505 Corporation
Capitol Corporate Services, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 4/12/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 5455 Wilshire Blvd. #1260
To: 10880 Wilshire Blvd

Principal Address 2
From:
To: Suite 1101

Principal Postal Code
From: 90036
To: 90024

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2024 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 Statement of Information
Filed Date 1/7/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gn42502
To:

More...

Document Images