Suspended - FTB
Updated 3/23/2025 1:35:18 PM

Boxology Corp

Boxology Corp is a General Corporation located in Sun City West, AZ. Established on August 14, 2019, this corporation is officially registered under the document number 4307596 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 13428 W El Sueno Ct, Sun City West, AZ 85375, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Laura Marie Scanlon as its official registered agent, located at 13428 W El Sueno Ct, Sun City West, CA 85375.

Filing information

Company Name Boxology Corp
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4307596
Date Filed August 14, 2019
Company Age 5 years 8 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Boxology Corp 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

13428 W El Sueno Ct
Sun City West, AZ 85375

Mailing Address

13428 W El Sueno Ct
Sun City West, AZ 85375

Agent

Individual
Laura Marie Scanlon
13428 W El Sueno Ct
Sun City West, CA 85375

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 4/1/2024
Effective Date
Description

Principal Address 1
From: 26033 Cape Drive #454
To: 13428 W El Sueno Ct

Principal City
From: Laguna Niguel
To: Sun City West

Principal State
From: CA
To: Az

Principal Postal Code
From: 92677
To: 85375

Annual Report Due Date
From: 8/31/2022 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Laura Marie Scanlon 26033 Cape Drive #454 laguna Niguel, CA 92677
To: Laura Marie Scanlon 13428 W El Sueno Ct sun City West, CA 85375

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/27/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gh28128
To:

More...

Document Images