Terminated
Updated 3/26/2025 11:05:44 AM

Fbbcst Inc

Fbbcst Inc is a General Corporation located in Gilbert, AZ. Established on May 4, 2016, this corporation is officially registered under the document number 3903729 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1874 E Claxton Ave, 1151, Gilbert, AZ 85297, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Robert Ferrer as its official registered agent, located at 12264 Clydesdale Drive, Rancho Cucamonga, CA 91739.

Filing information

Company Name Fbbcst Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3903729
Date Filed May 4, 2016
Company Age 9 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/31/2022

The data on Fbbcst Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1874 E Claxton Ave, 1151
Gilbert, AZ 85297

Mailing Address

1874 E Claxton Ave, 1151
Gilbert, AZ 85297

Agent

Individual
Robert Ferrer
12264 Clydesdale Drive
Rancho Cucamonga, CA 91739

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/1/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/31/2022 2:57:24 Pm

Event Type Statement of Information
Filed Date 5/25/2022
Effective Date
Description

Labor Judgement
From:
To: N

CRA Changed
From: Corey M Enman 10824 Mcvine Ave sunland, CA 91040
To: Robert Ferrer 12264 Clydesdale Drive rancho Cucamonga, CA 91739

Principal Address 1
From: 10824 Mcvine Ave
To: 1874 E Claxton Ave

Principal Address 2
From:
To: 1151

Principal City
From: Sunland
To: Gilbert

Principal State
From: CA
To: Az

Principal Postal Code
From: 91040
To: 85297

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2023 12:00:00 Am

Event Type Statement of Information
Filed Date 5/17/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gt33846
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/27/2018
Effective Date
Description
More...

Document Images