Active
Updated 3/19/2025 3:47:17 PM

S1p, Inc.

S1p, Inc. is a Stock Corporation located in Surprise, AZ. Established on January 26, 2021, this corporation is officially registered under the document number 4694356 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11340 West Bell Road, Suite 110, Surprise, AZ 85378, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalinc Registered Agents, Inc. as its official registered agent.

Filing information

Company Name S1p, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4694356
Date Filed January 26, 2021
Company Age 4 years 3 months
State AZ
Status Active
Formed In Delaware
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 S1p, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

11340 West Bell Road, Suite 110
Surprise, AZ 85378

Mailing Address

11340 West Bell Road, Suite 110
Surprise, AZ 85378

Agent

1505 Corporation
Legalinc Registered Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Arielle Devay
500 N. Brand Blvd. Suite 890, Glendale, CA

Jesse Camarena
500 N. Brand Blvd. Suite 890, Glendale, CA

Sandra Menjivar
500 N. Brand Blvd. Suite 890, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/15/2025
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 5/30/2024
Effective Date
Description

Principal Address 1
From: 15396 N 83rd Avenue Building C Suite
To: 11340 West Bell Road

Principal Address 2
From: 102
To: Suite 110

Principal City
From: Peoria
To: Surprise

Principal Postal Code
From: 85381
To: 85378

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 1/26/2021
Effective Date
Description

Document Images