Active
Updated 9/6/2024 5:48:50 PM

Fisher's Landing, Inc.

Fisher's Landing, Inc. is a Stock Corporation located in Yuma, AZ. Established on December 12, 2014, this corporation is officially registered under the document number 3733224 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 10882 N. Fisher's Landing Rd., Yuma, AZ 85365 and mailing address is P. O. Box 72188, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Gregory Milton Brown as its official registered agent, located at 565 N. Magnolia Avenue, El Cajon, CA 92020.

Filing information

Company Name Fisher's Landing, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3733224
Date Filed December 12, 2014
Company Age 10 years 4 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 12/31/2024
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Fisher's Landing, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

10882 N. Fisher's Landing Rd.
Yuma, AZ 85365

Mailing Address

P. O. Box 72188
Yuma, AZ 85365

Agent

Individual
Gregory Milton Brown
565 N. Magnolia Avenue
El Cajon, CA 92020

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/22/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 1/10/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 565 N. Magnolia Avenue
To: 10882 N. Fisher's Landing Rd.

Principal City
From: El Cajon
To: Yuma

Principal State
From: CA
To: Az

Principal Postal Code
From: 92020
To: 85365

Annual Report Due Date
From: 12/31/2022 12:00:00 Am
To: 12/31/2023 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/28/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/9/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 12/12/2014
Effective Date
Description

Document Images