C S Johnston Construction, Inc is a General Corporation located in Chandler, AZ. Established on April 27, 2016, this corporation is officially registered under the document number 3901269 with the California Secretary of State. It currently holds an suspendedftbsos status.
The primary address of the corporation is 1 N Heartstone Way #355, Chandler, AZ 85226 and mailing address is 1012 Ventura Blvd #98, Studio City, CA 91604, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Eric Jacobs as its official registered agent, located at 3014 W Bubank Blvd, Burbank, CA 91505.
Suspended - FTB/SOS
Updated 3/26/2025 10:53:25 AM
C S Johnston Construction, Inc
Filing information
Company Name
C S Johnston Construction, Inc
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3901269
Date Filed
April 27, 2016
Company Age
9 years
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
04/30/2017
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
09/26/2018
The data on C S Johnston Construction, 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
1 N Heartstone Way #355
Chandler, AZ 85226
Chandler, AZ 85226
Mailing Address
1012 Ventura Blvd #98
Studio City, CA 91604
Studio City, CA 91604
Agent
Individual
Eric Jacobs
3014 W Bubank Blvd
Burbank, CA 91505
Eric Jacobs
3014 W Bubank Blvd
Burbank, CA 91505
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
12/3/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
9/26/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
6/27/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
12/29/2017
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/7/2017
Effective Date
Description
More...
Document Images
Statement of Information
5/16/2016
Initial Filing
4/27/2016
Other companies in Chandler