Terminated
Updated 3/25/2025 8:11:56 AM

Template Consulting

Template Consulting is a General Corporation located in San Tan Valley, AZ. Established on March 28, 2017, this corporation is officially registered under the document number 4009099 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 948 W Deoni Trail, San Tan Valley, AZ 85143, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Marcos Tello as its official registered agent, located at 3270 Richview Drive, Haciend Heights, CA 91745.

Filing information

Company Name Template Consulting
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4009099
Date Filed March 28, 2017
Company Age 8 years 1 month
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/01/2019

The data on Template Consulting was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

948 W Deoni Trail
San Tan Valley, AZ 85143

Mailing Address

948 W Deoni Trail
San Tan Valley, AZ 85143

Agent

Individual
Marcos Tello
3270 Richview Drive
Haciend Heights, CA 91745

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 8/8/2022
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Terminated

Event Type Statement of Information
Filed Date 4/19/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Ge98133
To:

Event Type System Amendment - FTB Suspended
Filed Date 7/1/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 5/29/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/25/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images