Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Territo Construction

Territo Construction is a General Corporation located in Chandler, AZ. Established on July 16, 2019, this corporation is officially registered under the document number 4298627 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 1392 Mead Dr., Chandler, AZ 85249, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Eric Preston Jacobs as its official registered agent, located at 3014 W. Burbank Blvd., Burbank, CA 91505.

Filing information

Company Name Territo Construction
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4298627
Date Filed July 16, 2019
Company Age 6 years
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024
Type of Business GENERAL BUILDING CONTRACTOR

The data on Territo Construction was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

1392 Mead Dr.
Chandler, AZ 85249

Mailing Address

1392 Mead Dr.
Chandler, AZ 85249

Agent

Individual
Eric Preston Jacobs
3014 W. Burbank Blvd.
Burbank, CA 91505
Registered agent for 28 entities

Principal(s)

Secretary
Ben Keith Brummett
10520 Rose 537
Philadelphia, PA 39350
Director
John Nicholas Terito
1392 Mead Dr.
Chandler, AZ 85249
Chief Financial Officer
John Nicholas Territo
1392 Mead Dr.
Chandler, AZ 85249
Chief Executive Officer
John Nicholas Territo
1392 Mead Dr.
Chandler, AZ 85249

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 3/1/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H285069
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/17/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20023170
To:

More...

Document Images

Other companies in Chandler