Terminated
Updated 3/24/2025 11:45:43 AM

Sundisc Enterprises, Inc.

Sundisc Enterprises, Inc. is a Stock Corporation located in Sedona, AZ. Established on March 26, 2018, this corporation is officially registered under the document number 4134350 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 125 Highland Drive North, Sedona, AZ 86351, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed United States Corporation Agents, Inc. as its official registered agent.

Filing information

Company Name Sundisc Enterprises, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4134350
Date Filed March 26, 2018
Company Age 7 years 1 month
State AZ
Status Terminated
Formed In Nevada
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 02/29/2024

The data on Sundisc Enterprises, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

125 Highland Drive North
Sedona, AZ 86351

Mailing Address

125 Highland Drive North
Sedona, AZ 86351

Agent

1505 Corporation
United States Corporation Agents, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 2/29/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 2/29/2024 2:56:59 Pm

Event Type Statement of Information
Filed Date 11/28/2023
Effective Date
Description

CRA Changed
From: Sharilyn Eileen Adams 23912 Schoenborn Street west Hills, CA 91304
To: United States Corporation Agents, Inc. 101 N Brand Blvd 11th Fl glendale, CA 91203

Annual Report Due Date
From: 03/31/2024 12:00:00 Am
To: 03/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/23/2023
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 3/31/2022 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/24/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/25/2018
Effective Date
Description
More...

Document Images

No Document Images