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

G A Brown Construction

G A Brown Construction is a General Corporation located in Gilbert, AZ. Established on September 25, 2014, this corporation is officially registered under the document number 3714428 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 1695 E Hampton Ln, Gilbert, AZ 85295, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Michael D Burns as its official registered agent, located at 4245 Capitola Rd. Suite 201, Capitola, CA 95010.

Filing information

Company Name G A Brown Construction
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3714428
Date Filed September 25, 2014
Company Age 10 years 10 months
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 01/04/2021
Type of Business CONSTRUCTION CONTRACTING

The data on G A Brown 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

1695 E Hampton Ln
Gilbert, AZ 85295

Mailing Address

1695 E Hampton Ln
Gilbert, AZ 85295

Agent

Individual
Michael D Burns
4245 Capitola Rd. Suite 201
Capitola, CA 95010

Principal(s)

Director
Gary A Brown
1695 E Hampton Ln
Gilbert, AZ 85295
Secretary
Gary A Brown
1695 E Hampton Ln
Gilbert, AZ 85295
Chief Executive Officer
Gary A Brown
1695 E Hampton Ln
Gilbert, AZ 85295

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/8/2022
Effective Date
Description

Annual Report Due Date
From: 9/30/2021 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 1/4/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/1/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gg76517
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/28/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/29/2019
Effective Date
Description
More...

Document Images