California Family Painting, Inc. is a General Corporation located in Gilbert, AZ. Established on February 3, 2014, this corporation is officially registered under the document number 3643060 with the California Secretary of State. It currently holds an active status.
The primary and mailing address of the corporation is 634 E Buckingham Ave, Gilbert, AZ 85297, 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. Burbank Blvd, Burbank, CA 91505.
Active
Updated 7/15/2025 12:00:00 AM
California Family Painting, Inc.
Filing information
Company Name
California Family Painting, Inc.
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3643060
Date Filed
February 3, 2014
Company Age
11 years 5 months
State
AZ
Status
Active
Formed In
California
Standing
Secretary of State
Good
Franchise Tax Board
Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Type of Business
PAINTING CONTRACTOR
The data on California Family Painting, Inc. 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
634 E Buckingham Ave
Gilbert, AZ 85297
Gilbert, AZ 85297
Mailing Address
634 E Buckingham Ave
Gilbert, AZ 85297
Gilbert, AZ 85297
Agent
Principal(s)
Chief Executive Officer
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Secretary
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Chief Financial Officer
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Director
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Statement of Information
Filed Date
5/2/2024
Effective Date
Description
Annual Report Due Date
From: 2/29/2024 12:00:00 Am
To: 2/28/2025 12:00:00 Am
Event Type
Statement of Information
Filed Date
11/21/2023
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
3/24/2020
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
7/1/2019
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
6/28/2019
Effective Date
Description
More...
Document Images
Statement of Information
5/2/2024
Statement of Information
11/21/2023
Initial Filing
2/3/2014
Other companies in Gilbert