Suspended - FTB/SOS
Updated 3/28/2025 6:15:06 AM

R & S Remodeling, Inc.

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.

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

Mailing Address

25442 Fitzgerald Ave
Stevenson Ranch, CA 91381

Agent

Individual
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