Forfeited - FTB
Updated 3/23/2025 7:28:43 AM

Coding Solutions Of California Inc.

Coding Solutions Of California Inc. is a Stock Corporation located in Sierra Vista, AZ. Established on January 22, 2019, this corporation is officially registered under the document number 4235422 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 2160 E. Fry Blvd, Suite C-5 343, Sierra Vista, AZ 85635, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Coding Solutions Of California Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4235422
Date Filed January 22, 2019
Company Age 6 years 3 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 01/31/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2024

The data on Coding Solutions Of California Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

2160 E. Fry Blvd, Suite C-5 343
Sierra Vista, AZ 85635

Mailing Address

2160 E. Fry Blvd, Suite C-5 343
Sierra Vista, AZ 85635

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 9/12/2022
Effective Date
Description

Annual Report Due Date
From: 1/31/2022 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Principal Address 2
From: Suite C-5 Pmb 343
To: Suite C-5 343

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 3/31/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Ge52861
To:

More...

Document Images

No Document Images