Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Dcb Construction Services, Inc.

Dcb Construction Services, Inc. is a General Corporation located in Parker, AZ. Established on April 11, 2014, this corporation is officially registered under the document number 3664855 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 31446 Lakeside Blvd, Parker, AZ 85344, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Scott Biehl as its official registered agent, located at 1067 Park View Drive, Covina, CA 91724.

Filing information

Company Name Dcb Construction Services, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3664855
Date Filed April 11, 2014
Company Age 11 years 3 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020
Type of Business CONSTRUCTION

The data on Dcb Construction Services, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

31446 Lakeside Blvd
Parker, AZ 85344

Mailing Address

31446 Lakeside Blvd
Parker, AZ 85344

Agent

Individual
Scott Biehl
1067 Park View Drive
Covina, CA 91724

Principal(s)

Director
Deanna Bradley
36777 Winners Circle
Parker, AZ 85344
Chief Executive Officer
Deanna Celeste Bradley
36777 Winners Circle
Parker, AZ 85344
Secretary
Deanna Celeste Bradley
36777 Winners Cir
Parker, AZ 85344
Chief Financial Officer
Deanna Celeste Bradley
36777 Winners Circle
Parker, AZ 85344

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/27/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/29/2019
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 6/18/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 5/8/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fw58893
To:

More...

Document Images