Suspended - FTB
Updated 3/24/2025 2:46:17 PM

Irc Dc - Orange County, Inc.

Irc Dc - Orange County, Inc. is a General Corporation located in Surprise, AZ. Established on July 9, 2018, this corporation is officially registered under the document number 4172626 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 2375 E Camelback Rd, Suite 600, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Irc Dc - Orange County, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4172626
Date Filed July 9, 2018
Company Age 6 years 9 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 07/31/2024
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 Irc Dc - Orange County, 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

2375 E Camelback Rd, Suite 600
Surprise, AZ 85374

Mailing Address

2375 E Camelback Rd, Suite 600
Surprise, AZ 85374

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

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 4/18/2023
Effective Date
Description

Principal Address 1
From: 14780 W Mountain View Blvd, Suite 110
To: 2375 E Camelback Rd

Principal Address 2
From:
To: Suite 600

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 5/20/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2023 12:00:00 Am

Event Type Amendment
Filed Date 2/26/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: A0840010
To:

Legacy Comment
From: Name Change From: Md24 Oc, Inc.
To:

Event Type Initial Filing
Filed Date 7/9/2018
Effective Date
Description

Document Images

No Document Images