Active
Updated 3/28/2025 3:05:27 AM

Butler 3g Entertainment, Inc.

Butler 3g Entertainment, Inc. is a General Corporation located in Mesa, AZ. Established on August 12, 2015, this corporation is officially registered under the document number 3815812 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 2733 North Power Road, Ste 102-461, Mesa, AZ 85215, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Sean P Butler as its official registered agent, located at 1006 Travis Blvd, Fairfield, CA 94533.

Filing information

Company Name Butler 3g Entertainment, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3815812
Date Filed August 12, 2015
Company Age 9 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Butler 3g Entertainment, 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

2733 North Power Road, Ste 102-461
Mesa, AZ 85215

Mailing Address

2733 North Power Road, Ste 102-461
Mesa, AZ 85215

Agent

Individual
Sean P Butler
1006 Travis Blvd
Fairfield, CA 94533

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 11/12/2024
Effective Date
Description

CRA Changed
From: Sean P Butler-murphy 1006 Travis Blvd fairfield, CA 94533
To: Sean P Butler 1006 Travis Blvd fairfield, CA 94533

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type System Amendment - SOS Revivor
Filed Date 7/25/2022
Effective Date
Description

Filing Status
From: Suspended - Sos
To: Active

Inactive Date
From: 10/29/2019 12:00:00 Am
To: None

Event Type Statement of Information
Filed Date 7/22/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 1681 Madrone Dr
To: 2733 North Power Road

Principal Address 2
From:
To: Ste 102-461

Principal City
From: Ukiah
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 95482-5232
To: 85215

Annual Report Due Date
From: 8/31/2018 12:00:00 Am
To: 8/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Sean P Butler-murphy 1681 Madrone Dr ukiah, CA 95482-5232
To: Sean P Butler-murphy 1006 Travis Blvd fairfield, CA 94533

Event Type System Amendment - SOS Suspended
Filed Date 10/29/2019
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/23/2019
Effective Date
Description
More...

Document Images