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

Powers Reinforcing Fabricators LLC

Powers Reinforcing Fabricators LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on February 15, 2019, under the California Secretary of State’s registration number 201905610314. It is currently listed as an active entity.

The principal and mailing address of Powers Reinforcing Fabricators LLC is 2826 E Jones Ave, Phoenix, AZ 85040, where all official business activities and communication are managed.

For legal purposes, Capitol Services Inc. serves as the registered agent for the company, located at 7011 Sylvan Rd #d, Citrus Heights, CA 95610, handling all compliance and official matters for company.

Filing information

Company Name Powers Reinforcing Fabricators LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 201905610314
Date Filed February 15, 2019
Company Age 6 years 5 months
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business REBAR FABRICATION AND INSTALL

The data on Powers Reinforcing Fabricators LLC 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

2826 E Jones Ave
Phoenix, AZ 85040

Mailing Address

2826 E Jones Ave
Phoenix, AZ 85040

Agent

1505 Corporation
Capitol Services Inc.
7011 Sylvan Rd #d
Citrus Heights, CA 95610

Principal(s)

Chief Executive Officer
William J Powers
944 E La Vieve Ln
Tempe, AZ 85284
Manager
William J Powers
944 E La Vieve Ln
Tempe, AZ 85284

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - SOS Forfeited
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/5/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/7/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 3/6/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: 19a93849
To:

More...

Document Images