Forfeited - FTB/SOS
Updated 3/27/2025 11:13:32 PM

Infra-tect Inc.

Infra-tect Inc. is a Stock Corporation located in Chandler, AZ. Established on May 22, 2015, this corporation is officially registered under the document number 3790891 with the California Secretary of State. It currently holds an forfeitedftbsos status.

The primary and mailing address of the corporation is 2601 W Erie St, Chandler, AZ 85224, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Infra-tect Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3790891
Date Filed May 22, 2015
Company Age 9 years 11 months
State AZ
Status Forfeited - FTB/SOS
Formed In Delaware
Statement of Info Due Date 05/31/2017
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/26/2018

The data on Infra-tect Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

2601 W Erie St
Chandler, AZ 85224

Mailing Address

2601 W Erie St
Chandler, AZ 85224

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/3/2018
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 4/26/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 1/25/2018
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 9/29/2017
Effective Date
Description
More...

Document Images

No Document Images