Active
Updated 1/7/2025 6:32:42 PM

Forthright Funding Corporation

Forthright Funding Corporation is a Stock Corporation located in Scottsdale, AZ. Established on June 3, 2013, this corporation is officially registered under the document number 3575755 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7585 E Redfield Rd, Suite 110, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent.

Filing information

Company Name Forthright Funding Corporation
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3575755
Date Filed June 3, 2013
Company Age 11 years 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Forthright Funding Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

7585 E Redfield Rd, Suite 110
Scottsdale, AZ 85260

Mailing Address

7585 E Redfield Rd, Suite 110
Scottsdale, AZ 85260

Agent

1505 Corporation
Registered Agent Solutions, Inc.

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

Adam Saldana
720 14th Street, Sacramento, CA

Alvin Sayre
720 14th Street, Sacramento, CA

Angela Castillo
720 14th Street, Sacramento, CA

Carol Hunter
720 14th Street, Sacramento, CA

Emily Rendon
720 14th Street, Sacramento, CA

Jackson Yang
720 14th Street, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/17/2024
Effective Date
Description

Principal Address 1
From: 23150 N Pima Rd
To: 7585 E Redfield Rd

Principal Address 2
From: Suite 1a
To: Suite 110

Principal Postal Code
From: 85255
To: 85260

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/7/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/4/2013
Effective Date
Description
Event Type Initial Filing
Filed Date 6/3/2013
Effective Date
Description

Document Images