Active
Updated 3/23/2025 7:52:58 AM

Renaissance Consulting

Renaissance Consulting is a General Corporation located in Surprise, AZ. Established on February 4, 2019, this corporation is officially registered under the document number 4240373 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 19933 N Rawhide Way, Surprise, AZ 85387, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Marque Todd as its official registered agent, located at 19933 N Rawhide Way, Surprise, CA 85387.

Filing information

Company Name Renaissance Consulting
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4240373
Date Filed February 4, 2019
Company Age 6 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Renaissance Consulting 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

19933 N Rawhide Way
Surprise, AZ 85387

Mailing Address

19933 N Rawhide Way
Surprise, AZ 85387

Agent

Individual
Marque Todd
19933 N Rawhide Way
Surprise, CA 85387

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/11/2025
Effective Date
Description

Principal Address 1
From: 9750 Adams Ct.
To: 19933 N Rawhide Way

Principal City
From: Escondido
To: Surprise

Principal State
From: CA
To: Az

Principal Postal Code
From: 92026
To: 85387

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

CRA Changed
From: Marque Todd 9750 Adams Ct escondido, CA 92026
To: Marque Todd 19933 N Rawhide Way surprise, CA 85387

Event Type Statement of Information
Filed Date 2/12/2024
Effective Date
Description

Annual Report Due Date
From: 2/28/2023 12:00:00 Am
To: 2/28/2025 12:00:00 Am

CRA Changed
From: Legalzoom.com, Inc. 101 N Brand Blvd., 11th Floor glendale, CA 91203
To: Marque Todd 9750 Adams Ct escondido, CA 92026

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 2/4/2019
Effective Date
Description

Document Images