Active
Updated 3/24/2025 11:34:08 AM

Relentless Trucking Inc

Relentless Trucking Inc is a General Corporation located in Surprise, AZ. Established on March 20, 2018, this corporation is officially registered under the document number 4131953 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 15561 W Acapulco Ln, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Tania Garibay as its official registered agent, located at 15561 W Acapulco Ln, Surprise, CA 85379.

Filing information

Company Name Relentless Trucking Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4131953
Date Filed March 20, 2018
Company Age 7 years 1 month
State AZ
Status Active
Formed In California
Statement of Info Due Date 03/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Relentless Trucking 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

15561 W Acapulco Ln
Surprise, AZ 85379

Mailing Address

15561 W Acapulco Ln
Surprise, AZ 85379

Agent

Individual
Tania Garibay
15561 W Acapulco Ln
Surprise, CA 85379

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/14/2025
Effective Date
Description

Principal Address 1
From: 6504 Branch Ct
To: 15561 W Acapulco Ln

Principal Address 2
From: .
To:

Principal Address 3
From: 15561, W Acapulco Ln
To:

Principal City
From: Corona
To: Surprise

Principal Postal Code
From: 92880
To: 85379

CRA Changed
From: Alma Chapoy 18600 Slover Ave bloomington, CA 92316
To: Tania Garibay 15561 W Acapulco Ln surprise, CA 85379

Event Type Statement of Information
Filed Date 12/31/2024
Effective Date
Description

Principal Address 1
From: 6439 Mann Ave.
To: 6504 Branch Ct

Principal Address 2
From: Mann Ave.
To: .

Principal Address 3
From:
To: 15561, W Acapulco Ln

Principal City
From: Mira Loma
To: Corona

Principal State
From: CA
To: Az

Principal Postal Code
From: 91752
To: 92880

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/25/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 3/20/2018
Effective Date
Description

Document Images