Active
Updated 3/21/2025 11:22:50 AM

2346 Films, Inc.

2346 Films, Inc. is a General Corporation located in San Tan Valley, AZ. Established on January 27, 2020, this corporation is officially registered under the document number 4559149 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3063 E Caitlin Way, San Tan Valley, AZ 85140-5446, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Robert Edward Jones as its official registered agent, located at 473 Ramble Ridge Dr, Thousand Oaks, CA 91360.

Filing information

Company Name 2346 Films, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4559149
Date Filed January 27, 2020
Company Age 5 years 3 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on 2346 Films, 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

3063 E Caitlin Way
San Tan Valley, AZ 85140-5446

Mailing Address

3063 E Caitlin Way
San Tan Valley, AZ 85140-5446

Agent

Individual
Robert Edward Jones
473 Ramble Ridge Dr
Thousand Oaks, CA 91360

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/18/2024
Effective Date
Description

Principal Address 1
From: 473 Ramble Ridge Drive
To: 3063 E Caitlin Way

Principal City
From: Thousand Oaks
To: San Tan Valley

Principal State
From: CA
To: Az

Principal Postal Code
From: 91360
To: 85140-5446

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

CRA Changed
From: Robert Edward Jones 473 Ramble Ridge Drive thousand Oaks, CA 91360
To: Robert Edward Jones 473 Ramble Ridge Dr thousand Oaks, CA 91360

Event Type Statement of Information
Filed Date 1/31/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H174087
To:

Event Type Initial Filing
Filed Date 1/27/2020
Effective Date
Description

Document Images