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
Active
Updated 5/27/2024 3:12:37 AM
S1p, Inc.
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
Surprise, AZ, 85378-9333, United States
Mailing Address
11340 W Bell Rd Ste 110
Surprise, AZ, 85378-9333, United States
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
14205 Se 36th St Ste 100
Bellevue, WA, 98006-1553, United States
Governors
David, Gould
Individual
Individual
Travis, Helm
Individual
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
ANNUAL REPORT
5/17/2024
CONFIRMATION LETTER
5/17/2024
ANNUAL REPORT
7/5/2023
CONFIRMATION LETTER
7/5/2023
BUSINESS DOCUMENT
6/1/2023
More...
Other companies in Surprise