Terminated
Updated 7/15/2025 12:00:00 AM

Remote Ctr Services, Inc.

Remote Ctr Services, Inc. is a General Corporation located in Show Low, AZ. Established on July 15, 2015, this corporation is officially registered under the document number 3807579 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1050 Sunset View Circle, Show Low, AZ 85901, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent, located at 954 Villa Street, Mountain View, CA 94041.

Filing information

Company Name Remote Ctr Services, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3807579
Date Filed July 15, 2015
Company Age 10 years 4 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/26/2020
Type of Business REMOTE CTR SERVICES

The data on Remote Ctr Services, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1050 Sunset View Circle
Show Low, AZ 85901

Mailing Address

1050 Sunset View Circle
Show Low, AZ 85901

Agent

1505 Corporation
Legalzoom.com, Inc.
954 Villa Street
Mountain View, CA 94041

Principal(s)

Chief Financial Officer
Sherri L Naona
1050 Sunset View Circle
Show Low, AZ 85901
Director
Sherri L Naona
1050 Sunset View Circle
Show Low, AZ 85901
Chief Executive Officer
Sherri L Naona
1050 Sunset View Circle
Show Low, AZ 85901
Secretary
Sherri L Naona
1050 Sunset View Circle
Show Low, AZ 85901

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/26/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: D1575492
To:

Event Type Statement of Information
Filed Date 3/9/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G478497
To:

Event Type Statement of Information
Filed Date 7/23/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fy18591
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/30/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 7/15/2015
Effective Date
Description

Document Images