R & S Remodeling, Inc. is a General Corporation located in Glendale, AZ. Established on October 27, 2015, this corporation is officially registered under the document number 3839132 with the California Secretary of State. It currently holds an suspendedftbsos status.
The primary address of the corporation is 5826 W Frier Dr, Glendale, AZ 85301 and mailing address is 25442 Fitzgerald Ave, Stevenson Ranch, CA 91381, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed George Richard Gross as its official registered agent, located at 25442 Fitzgerald Ave, Stevenson Ranch, CA 91381.
Suspended - FTB/SOS
Updated 3/28/2025 6:15:06 AM
R & S Remodeling, Inc.
Filing information
Company Name
R & S Remodeling, Inc.
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3839132
Date Filed
October 27, 2015
Company Age
9 years 6 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
10/31/2019
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
03/29/2018
The data on R & S Remodeling, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
5826 W Frier Dr
Glendale, AZ 85301
Glendale, AZ 85301
Mailing Address
25442 Fitzgerald Ave
Stevenson Ranch, CA 91381
Stevenson Ranch, CA 91381
Agent
Individual
George Richard Gross
25442 Fitzgerald Ave
Stevenson Ranch, CA 91381
George Richard Gross
25442 Fitzgerald Ave
Stevenson Ranch, CA 91381
Events
Event Type
Filed Date
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
10/31/2018
Effective Date
Description
Event Type
Statement of Information
Filed Date
10/30/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: G142533
To:
Event Type
System Amendment - FTB Suspended
Filed Date
10/1/2018
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
3/29/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
11/30/2017
Effective Date
Description
More...
Document Images
Statement of Information
10/30/2018
Initial Filing
10/27/2015
Other companies in Glendale