Active
Updated 3/24/2025 12:38:18 PM

Fsg Financial Services, Inc.

Fsg Financial Services, Inc. is a Stock Corporation located in Sun City, AZ. Established on April 23, 2018, this corporation is officially registered under the document number 4145241 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 10001 W Bell Rd, Suite 148, Sun City, AZ 85351 and mailing address is 20280 N 59th Ave Ste 115-321, Glendale, AZ 85308, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corpgate, Inc. as its official registered agent.

Filing information

Company Name Fsg Financial Services, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4145241
Date Filed April 23, 2018
Company Age 7 years
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 04/30/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fsg Financial Services, 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

10001 W Bell Rd, Suite 148
Sun City, AZ 85351

Mailing Address

20280 N 59th Ave Ste 115-321
Glendale, AZ 85308

Agent

1505 Corporation
Corpgate, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/21/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/12/2023
Effective Date
Description

Principal Address 1
From: 10001 W Bell Rd Ste 148
To: 10001 W Bell Rd

Principal Address 2
From:
To: Suite 148

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Legacy Amendment
Filed Date 12/14/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 11/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/28/2018
Effective Date
Description
More...

Document Images