Arizona Plumbing & Mechanical Specialists LLC is a Limited Liability Company located in Mesa, AZ. The company was incorporated on February 14, 2019, under the California Secretary of State’s registration number 201905210354. It is currently listed as an forfeitedftb entity.
The principal and mailing address of Arizona Plumbing & Mechanical Specialists LLC is 236 W Mahoney Ave, Mesa, AZ 85210, where all official business activities and communication are managed.
For legal purposes, serves as the registered agent for the company, located at Agent Resigned Or Invalid, , handling all compliance and official matters for company.
Forfeited - FTB
Updated 3/22/2025 8:00:57 PM
Arizona Plumbing & Mechanical Specialists LLC
Filing information
Company Name
Arizona Plumbing & Mechanical Specialists LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201905210354
Date Filed
February 14, 2019
Company Age
6 years 2 months
State
AZ
Status
Forfeited - FTB
Formed In
Arizona
Statement of Info Due Date
02/28/2021
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Not Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/01/2020
The data on Arizona Plumbing & Mechanical Specialists LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/22/2025.
Contact details
Principal Address
236 W Mahoney Ave
Mesa, AZ 85210
Mesa, AZ 85210
Mailing Address
236 W Mahoney Ave
Mesa, AZ 85210
Mesa, AZ 85210
Agent
Individual
Agent Resigned Or Invalid
Agent Resigned Or Invalid
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
10/1/2020
Effective Date
Description
Event Type
Legacy Amendment
Filed Date
4/3/2020
Effective Date
4/3/2020
Description
Legacy Comment
From: Agent_name, Pages_amended
To:
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/5/2019
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
6/5/2019
Effective Date
Description
Event Type
Initial Filing
Filed Date
2/14/2019
Effective Date
Description
Document Images
Legacy Amendment
4/3/2020
Initial Filing
2/14/2019
Other companies in Mesa