Active
Updated 1/7/2025 7:10:41 PM

Audra Interiors, Inc.

Audra Interiors, Inc. is a General Corporation located in Yuma, AZ. Established on June 14, 2013, this corporation is officially registered under the document number 3579978 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 11287 E. 26th St, Yuma, AZ 85367, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Penny M Fox as its official registered agent, located at 15615 Alton Parkway Ste 450, Irvine, CA 92618.

Filing information

Company Name Audra Interiors, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3579978
Date Filed June 14, 2013
Company Age 11 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Audra Interiors, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

11287 E. 26th St
Yuma, AZ 85367

Mailing Address

11287 E. 26th St
Yuma, AZ 85367

Agent

Individual
Penny M Fox
15615 Alton Parkway Ste 450
Irvine, CA 92618

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/19/2024
Effective Date
Description

Principal Address 1
From: 202 1st Avenue Ste 207
To: 11287 E. 26th St

Principal Postal Code
From: 85364
To: 85367

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: Y

Event Type Statement of Information
Filed Date 10/6/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx23762
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 7/9/2019
Effective Date
Description
Event Type Legacy Amendment
Filed Date 7/6/2019
Effective Date
Description
More...

Document Images