Suspended - FTB
Updated 3/24/2025 9:37:41 AM

Sip Home Systems - Ca, Inc.

Sip Home Systems - Ca, Inc. is a General Corporation located in Surprise, AZ. Established on January 26, 2018, this corporation is officially registered under the document number 4110657 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 14780 W Mountain View Blvd, Suite 110, Surprise, AZ 85374, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Sip Home Systems - Ca, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4110657
Date Filed January 26, 2018
Company Age 7 years 3 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2021

The data on Sip Home Systems - Ca, 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

14780 W Mountain View Blvd, Suite 110
Surprise, AZ 85374

Mailing Address

14780 W Mountain View Blvd, Suite 110
Surprise, AZ 85374

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/26/2024
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 11/8/2023
Effective Date
Description

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 10/1/2021
Effective Date
Description
Event Type Amendment
Filed Date 2/26/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: A0840030
To:

Legacy Comment
From: Name Change From: Md24 Mso Ca, Inc.
To:

Event Type Initial Filing
Filed Date 1/26/2018
Effective Date
Description

Document Images