Detail by Entity Name
Foreign Profit Corporation
U-HAUL BUSINESS CONSULTANTS, INC.
Filing Information
842964
93-0728694
04/06/1979
AZ
ACTIVE
NAME CHANGE AMENDMENT
06/05/1990
NONE
Principal Address
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Mailing Address
Changed: 04/01/2016
2721 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Changed: 04/01/2016
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/15/1992
Address Changed: 06/15/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/15/1992
Address Changed: 06/15/1992
Officer/Director Detail
Name & Address
Title President, Director
SHOEN, EDWARD J
Title Asst. Secretary
WINKELMAN, STEPHEN R
Title Assistant Treasurer
Bridgeman, Tobias C
Title Assistant Treasurer
Harte, Kevin J
Title Treasurer
Berg, Jason A
Title Asst. Secretary
Chadwick, Wesley
Title Secretary
Campbell, Kristine
Title President, Director
SHOEN, EDWARD J
2727 N CENTRAL AVE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Asst. Secretary
WINKELMAN, STEPHEN R
2721 N CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Assistant Treasurer
Bridgeman, Tobias C
5555 Kietzke Ln, Suite 100
Reno, NV 89511
Reno, NV 89511
Title Assistant Treasurer
Harte, Kevin J
5555 Kietzke Ln, Suite 100
Reno, NV 89511
Reno, NV 89511
Title Treasurer
Berg, Jason A
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Asst. Secretary
Chadwick, Wesley
2721 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title Secretary
Campbell, Kristine
2727 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/10/2023 |
2024 | 04/18/2024 |
Document Images