Active
Updated 5/27/2024 3:12:37 AM

S1p, Inc.

S1p, Inc. is a Foreign Profit Corporation located in Surprise, AZ. Established on July 6, 2022, this corporation is officially registered under the document number 604714043 with the Washington Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11340 W Bell Rd Ste 110, Surprise, AZ, 85378-9333, United States, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalinc Corporate Services Inc. as its official registered agent, located at 14205 Se 36th St Ste 100, Bellevue, WA, 98006-1553, United States.

As of the latest update, S1p, Inc. filed its last annual reports on May 17, 2024

Filing information

Company Name S1p, Inc.
Entity type Foreign Profit Corporation
Governing Agency Washington Secretary of State
Document Number 604714043
Date Filed July 6, 2022
Company Age 2 years 9 months
State AZ
Status Active
Expiration Date 7/31/2025
Jurisdiction United States, Delaware
Period of Duration Perpetual
Nature of Business Administration & Business Support Services, Other Services, Seller Of Travel

The data on S1p, Inc. was extracted from the Washington Secretary of State's Corporation and Charities Filing system (https://ccfs.sos.wa.gov/) as of 5/27/2024.

Contact details

Principal Address

11340 W Bell Rd Ste 110
Surprise, AZ, 85378-9333, United States

Mailing Address

11340 W Bell Rd Ste 110
Surprise, AZ, 85378-9333, United States

Registered Agent Information

Legalinc Corporate Services Inc.
14205 Se 36th St Ste 100
Bellevue, WA, 98006-1553, United States

Governors

David, Gould
Individual
Travis, Helm
Individual

Events

Event Type
Filed Date
Effective Date
Description
Event Type Annual Report
Filed Date 5/17/2024
Effective Date 5/17/2024
Description
Event Type Annual Report
Filed Date 7/5/2023
Effective Date 7/5/2023
Description
Event Type Annual Report Due Date Notice
Filed Date 6/1/2023
Effective Date 6/1/2023
Description
Event Type Requalification
Filed Date 7/6/2022
Effective Date 7/6/2022
Description
Event Type Statement Of Termination
Filed Date 6/3/2022
Effective Date 6/3/2022
Description
More...

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 5/17/2024
Report Year 2023
Filed Date 7/5/2023

Document Images

More...