Terminated
Updated 3/26/2025 12:27:16 PM

Automotive Process Solutions Inc

Automotive Process Solutions Inc is a General Corporation located in Yuma, AZ. Established on June 20, 2016, this corporation is officially registered under the document number 3919661 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 11352 South Helen Drive, Yuma, AZ 85367, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed William D Murray as its official registered agent, located at 11352 South Helen Drive, Yuma, CA 85367.

Filing information

Company Name Automotive Process Solutions Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3919661
Date Filed June 20, 2016
Company Age 8 years 10 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/14/2022

The data on Automotive Process Solutions 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

11352 South Helen Drive
Yuma, AZ 85367

Mailing Address

11352 South Helen Drive
Yuma, AZ 85367

Agent

Individual
William D Murray
11352 South Helen Drive
Yuma, CA 85367

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/14/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 10/14/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 8/26/2022
Effective Date
Description

Principal Address 1
From: 5535 Westlawn Avenue #301
To: 11352 South Helen Drive

Principal City
From: Los Angeles
To: Yuma

Principal State
From: CA
To: Az

Principal Postal Code
From: 90066
To: 85367

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: William D Murray 5535 Westlawn Avenue #301 los Angeles, CA 90066
To: William D Murray 11352 South Helen Drive yuma, CA 85367

Event Type System Amendment - Pending Suspension
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/29/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/24/2020
Effective Date
Description
More...

Document Images