Active
Updated 7/15/2025 12:00:00 AM

California Family Painting, Inc.

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.

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

Mailing Address

634 E Buckingham Ave
Gilbert, AZ 85297

Agent

Individual
Eric Jacobs
3014 W. Burbank Blvd
Burbank, CA 91505
Registered agent for 34 entities

Principal(s)

Chief Executive Officer
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Secretary
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Chief Financial Officer
Charles Johnston
634 E Buckingham Ave
Gilbert, AZ 85297
Director
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