Terminated
Updated 3/26/2025 5:42:23 PM

Jma Design Services Inc.

Jma Design Services Inc. is a General Corporation located in Surprise, AZ. Established on January 3, 2017, this corporation is officially registered under the document number 3977408 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 20042 N Organ Pipe Dr, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Shanna R Mccloskey as its official registered agent, located at 5000 Windy Circle, Yorba Linda, CA 92887.

Filing information

Company Name Jma Design Services Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3977408
Date Filed January 3, 2017
Company Age 8 years 3 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/14/2024

The data on Jma Design Services Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

20042 N Organ Pipe Dr
Surprise, AZ 85374

Mailing Address

20042 N Organ Pipe Dr
Surprise, AZ 85374

Agent

Individual
Shanna R Mccloskey
5000 Windy Circle
Yorba Linda, CA 92887

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/14/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 3/14/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 12/11/2023
Effective Date
Description

Principal Address 1
From: 5000 Windy Circle
To: 20042 N Organ Pipe Dr

Principal City
From: Yorba Linda
To: Surprise

Principal State
From: CA
To: Az

Principal Postal Code
From: 92887
To: 85374

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/27/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H274881
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/29/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
More...

Document Images