Active
Updated 3/24/2025 9:00:03 AM

Rls-cmc, Inc.

Rls-cmc, Inc. is a Stock Corporation located in Surprise, AZ. Established on January 23, 2018, this corporation is officially registered under the document number 4103532 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 15374 W Eugene Terrace, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Jasmine Sanchez as its official registered agent, located at 6331 Industrial Ave, Suite 1, Riverside, CA 92504.

Filing information

Company Name Rls-cmc, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4103532
Date Filed January 23, 2018
Company Age 7 years 3 months
State AZ
Status Active
Formed In Illinois
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Rls-cmc, 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

15374 W Eugene Terrace
Surprise, AZ 85379

Mailing Address

15374 W Eugene Terrace
Surprise, AZ 85379

Agent

Individual
Jasmine Sanchez
6331 Industrial Ave, Suite 1
Riverside, CA 92504

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/29/2025
Effective Date
Description

Annual Report Due Date
From: 1/31/2025 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 2/1/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - FTB Revivor
Filed Date 5/10/2022
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type System Amendment - FTB Forfeited
Filed Date 2/1/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
More...

Document Images