Suspended - FTB
Updated 3/23/2025 10:44:10 AM

J&n Legacy Construction, Inc.

J&n Legacy Construction, Inc. is a General Corporation located in Goodyear, AZ. Established on May 13, 2019, this corporation is officially registered under the document number 4277170 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 15983 W Hualapai St, Goodyear, AZ 85338, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Jose Palomino Angulo as its official registered agent, located at 15983 W Hualapai St, Goodyear, CA 85338.

Filing information

Company Name J&n Legacy Construction, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4277170
Date Filed May 13, 2019
Company Age 5 years 11 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 05/31/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on J&n Legacy Construction, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

15983 W Hualapai St
Goodyear, AZ 85338

Mailing Address

15983 W Hualapai St
Goodyear, AZ 85338

Agent

Individual
Jose Palomino Angulo
15983 W Hualapai St
Goodyear, CA 85338

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/21/2025
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2026 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type System Amendment - SOS Revivor
Filed Date 3/15/2023
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 12/28/2021 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 3/14/2023
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 350 W Central Ave Apt 2003
To: 15983 W Hualapai St

Principal City
From: Tracy
To: Goodyear

Principal State
From: CA
To: Az

Principal Postal Code
From: 95376
To: 85338

Annual Report Due Date
From: 5/31/2020 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Jose Palomino Angulo 350 W Central Ave Apt 2003 tracy, CA 95376
To: Jose Palomino Angulo 15983 W Hualapai St goodyear, CA 85338

Event Type System Amendment - SOS Suspended
Filed Date 12/28/2021
Effective Date
Description
More...

Document Images