Suspended - FTB
Updated 3/21/2025 3:47:43 PM

Cgrc Group Inc

Cgrc Group Inc is a General Corporation located in Phoenix, AZ. Established on July 9, 2020, this corporation is officially registered under the document number 4613023 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 2443 W Buckeye Rd, Phoenix, AZ 85009, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Juan Carlos Rique Aguirre as its official registered agent, located at 552 B Alta Rd, San Diego, CA 92154.

Filing information

Company Name Cgrc Group Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4613023
Date Filed July 9, 2020
Company Age 4 years 9 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 07/31/2024
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Cgrc Group Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

2443 W Buckeye Rd
Phoenix, AZ 85009

Mailing Address

2443 W Buckeye Rd
Phoenix, AZ 85009

Agent

Individual
Juan Carlos Rique Aguirre
552 B Alta Rd
San Diego, CA 92154

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 5/22/2023
Effective Date
Description

Principal Address 1
From: 2210 10th Ave Apt 203
To: 2443 W Buckeye Rd

Principal City
From: Oakland
To: Phoenix

Principal State
From: CA
To: Az

Principal Postal Code
From: 94606
To: 85009

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 9/13/2022
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 8/24/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/23/2021
Effective Date
Description
More...

Document Images