Converted Out
Updated 3/26/2025 9:33:35 AM

Affordable Commercial Construction, Inc.

Affordable Commercial Construction, Inc. is a General Corporation located in Mesa, AZ. Established on March 21, 2016, this corporation is officially registered under the document number 3886781 with the California Secretary of State. It currently holds an convertedout status.

The primary address of the corporation is 1610 N Rosemont Ste 101, Mesa, AZ 85205 and mailing address is 1267 Willis St Ste 200, Redding, CA 96001, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Northwest Registered Agent, Inc. as its official registered agent.

Filing information

Company Name Affordable Commercial Construction, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3886781
Date Filed March 21, 2016
Company Age 9 years 1 month
State AZ
Status Converted Out
Formed In California
Statement of Info Due Date 01/01/0001
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/28/2020

The data on Affordable Commercial Construction, 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

1610 N Rosemont Ste 101
Mesa, AZ 85205

Mailing Address

1267 Willis St Ste 200
Redding, CA 96001

Agent

1505 Corporation
Northwest Registered Agent, Inc.

Events

Event Type
Filed Date
Effective Date
Description
Event Type Legacy Conversion
Filed Date 9/28/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: D1589987
To:

Legacy Comment
From: Affordable Commercial Construction, Llc.
To:

Legacy Comment
From: To CA LLC 202027710015
To:

Event Type Statement of Information
Filed Date 3/4/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gd72581
To:

Event Type System Amendment - SOS Revivor
Filed Date 1/13/2020
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/10/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 1/9/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gc06681
To:

More...

Document Images