Forfeited - FTB
Updated 3/23/2025 5:55:58 PM

Tbol Inc.

Tbol Inc. is a Stock Corporation located in Surprise, AZ. Established on December 14, 2018, this corporation is officially registered under the document number 4219104 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 15331 W Bell Rd Ste 212, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Tbol Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4219104
Date Filed December 14, 2018
Company Age 6 years 4 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 12/31/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Tbol Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

15331 W Bell Rd Ste 212
Surprise, AZ 85379

Mailing Address

15331 W Bell Rd Ste 212
Surprise, AZ 85379

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, Ca

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, Ca

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, Ca

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 7/29/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gv26323
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 11/18/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: Ga84100
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 7/23/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images

No Document Images