Active
Updated 7/15/2025 12:00:00 AM

Dg Development Services, Inc.

Dg Development Services, Inc. is a General Corporation located in Peoria, AZ. Established on March 19, 2018, this corporation is officially registered under the document number 4130886 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 9637 W Avenida Del Sol, Peoria, AZ 85383, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Derek Frahmann as its official registered agent, located at 505 State Place, Escondido, CA 92023.

Filing information

Company Name Dg Development Services, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4130886
Date Filed March 19, 2018
Company Age 7 years 4 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONSTRUCTION CONSULTING

The data on Dg Development 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

9637 W Avenida Del Sol
Peoria, AZ 85383

Mailing Address

9637 W Avenida Del Sol
Peoria, AZ 85383

Agent

Individual
Derek Frahmann
505 State Place
Escondido, CA 92023
Registered agent for 2 entities

Principal(s)

Chief Financial Officer
Derek Frahmann
9637 W Avenida Del Sol
Peoria, AZ 85383
Authorized person for 2 entities. See all →
Director
Derek Frahmann
9637 W Avenida Del Sol
Peoria, AZ 85383
Authorized person for 2 entities. See all →
Chief Executive Officer
Derek Frahmann
9637 W Avenida Del Sol
Peoria, AZ 85383
Authorized person for 2 entities. See all →
Secretary
Gena Frahmann
9637 W Avenida Del Sol
Peoria, AZ 85383

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Revivor
Filed Date 2/2/2022
Effective Date
Description
Event Type Legacy Amendment
Filed Date 1/31/2022
Effective Date
Description
Event Type Statement of Information
Filed Date 1/29/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H168007
To:

Event Type System Amendment - SOS Suspended
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/27/2021
Effective Date
Description
More...

Document Images