Active
Updated 3/26/2025 4:00:03 PM

Worst Transport Inc

Worst Transport Inc is a General Corporation located in Surprise, AZ. Established on October 28, 2016, this corporation is officially registered under the document number 3958852 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 14169 W Country Gables Dr, Surprise, AZ 85379 and mailing address is 5746 Callie Lane Apt H, Sacramento, CA 95841, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Tamas Takacs as its official registered agent, located at 5746 Callie Lane Apt H, Sacramento, CA 95841.

Filing information

Company Name Worst Transport Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3958852
Date Filed October 28, 2016
Company Age 8 years 6 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Worst Transport Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

14169 W Country Gables Dr
Surprise, AZ 85379

Mailing Address

5746 Callie Lane Apt H
Sacramento, CA 95841

Agent

Individual
Tamas Takacs
5746 Callie Lane Apt H
Sacramento, CA 95841

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/15/2024
Effective Date
Description

Principal Address 1
From: 5746 Callie Lane Apt H
To: 14169 W Country Gables Dr

Principal City
From: Sacramento
To: Surprise

Principal State
From: CA
To: Az

Principal Postal Code
From: 95841
To: 85379

Event Type Statement of Information
Filed Date 10/3/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/28/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/30/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 10/28/2016
Effective Date
Description

Document Images