All Good Construction Inc. is a For-Profit (Business) Corporation located in Fountain Hills, AZ. Established on August 13, 2021, this corporation is officially registered under the document number 23259538 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 14015 N Hampstead Drive, Fountain Hills, AZ 85268, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Donald Johnston Prescott from Maricopa County AZ, holding the position of Vice-President; Gina Donners from Maricopa County AZ, serving as the Director; Peter J Donners from Maricopa County AZ, serving as the CEO (Chief Executive Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Donald J Prescott Jr as its official registered agent, located at 13223 N El Pueblo Blvd, Fountain Hills, AZ 85268.
As of the latest update, All Good Construction Inc. filed its last annual reports on July 15, 2023
Active
Updated 2/26/2025 3:15:26 AM
All Good Construction Inc.
Filing information
Company Name
All Good Construction Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arisona Corporation Commission
Document Number
23259538
Date Filed
August 13, 2021
Company Age
4 years 2 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/16/2022
Approval Date
08/24/2021
Original Incorporation Date
08/13/2021
Domicile State
Arizona
Business Type
Construction
Life Period
Perpetual
Last Annual Report Filed
2023
Annual Report Due Date
08/13/2024
Years Due
2024
The data on All Good Construction Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 2/26/2025.
Contact details
Principal Address
14015 N Hampstead Drive
Fountain Hills, AZ 85268
County: Maricopa
Last Updated: 01/14/2025
Fountain Hills, AZ 85268
County: Maricopa
Last Updated: 01/14/2025
Statutory Agent Information
Donald J Prescott Jr
13223 N El Pueblo Blvd
Fountain Hills, Az 85268
Agent Last Updated: 01/14/2025
County: Maricopa
Appointed Status: Active 8/24/2021
13223 N El Pueblo Blvd
Fountain Hills, Az 85268
Agent Last Updated: 01/14/2025
County: Maricopa
Appointed Status: Active 8/24/2021
Officer/Director Details
Donald Johnston Prescott
Vice-President
16810 E El Pueblo Blvd, Suite 101, Fountain Hills
Maricopa County, AZ 85268
Vice-President
16810 E El Pueblo Blvd, Suite 101, Fountain Hills
Maricopa County, AZ 85268
Gina Donners
Director
16810 East El Pueblo Boulevard, Ste. 201, Fountain Hills
Maricopa County, AZ 85268
Director
16810 East El Pueblo Boulevard, Ste. 201, Fountain Hills
Maricopa County, AZ 85268
Peter J Donners
CEO (Chief Executive Officer)
16810 E El Pueblo Blvd., Ste. 102, Fountain Hills
Maricopa County, AZ 85268
CEO (Chief Executive Officer)
16810 E El Pueblo Blvd., Ste. 102, Fountain Hills
Maricopa County, AZ 85268
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24122920287160
Filed Date
12/29/2024
Status
Approved
Document Type
2023 Annual Report
Barcode ID
23071510471585
Filed Date
7/15/2023
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
23032809261925
Filed Date
3/28/2023
Status
Approved
Document Type
Statement of Change - Corps
Barcode ID
22122701053544
Filed Date
12/27/2022
Status
Approved
Document Type
Officer/Director/Shareholder Change
Barcode ID
22092621407238
Filed Date
9/26/2022
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22081619121651
Filed Date
8/16/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22081501333065
Filed Date
8/15/2022
Status
Approved
Document Type
Articles of Incorporation - For-Profit
Barcode ID
21081312057161
Filed Date
8/13/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
8/13/2021
Barcode ID
21081312057161
Name Type
True Name
Name
All Good Construction Inc.
Annual Reports
Report Year
Filed Date
Report Year
2023
Filed Date
07/15/2023
Report Year
2022
Filed Date
08/16/2022
Document Images
Statement of Change
12/29/2024
2023 Annual Report
7/15/2023
Officer/Director/Shareholder Change
3/28/2023
Statement of Change
12/27/2022
Officer/Director/Shareholder Change
9/26/2022
More...
Other companies in Fountain Hills