Active
Updated 3/24/2025 2:50:55 PM

Conrad's Inc Dba Conrad's Inc Pool And Spa Construction

Conrad's Inc Dba Conrad's Inc Pool And Spa Construction is a Stock Corporation located in Somerton, AZ. Established on July 11, 2018, this corporation is officially registered under the document number 4173662 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 3172 W County 16 1/2 St, Somerton, AZ 85350, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Javier Conrado Almeida as its official registered agent, located at 1258 S Flood Rd, Winterhaven, CA 92283.

Filing information

Company Name Conrad's Inc Dba Conrad's Inc Pool And Spa Construction
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4173662
Date Filed July 11, 2018
Company Age 6 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Conrad's Inc Dba Conrad's Inc Pool And Spa Construction 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

3172 W County 16 1/2 St
Somerton, AZ 85350

Mailing Address

3172 W County 16 1/2 St
Somerton, AZ 85350

Agent

Individual
Javier Conrado Almeida
1258 S Flood Rd
Winterhaven, CA 92283

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/7/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 4/28/2023
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 4/19/2023
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
More...

Document Images