Forfeited - FTB
Updated 3/26/2025 8:49:15 AM

American Bath Remodeling, Inc.

American Bath Remodeling, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on February 23, 2016, this corporation is officially registered under the document number 3878843 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary address of the corporation is 8175 E Evans Rd Pmb # 14241, Scottsdale, AZ 85260 and mailing address is 7430 E Butherus Ste D, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Dave Sanders as its official registered agent, located at 8175 E Evans Rd Pmb # 14241, Scottsdale, CA 90210.

Filing information

Company Name American Bath Remodeling, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3878843
Date Filed February 23, 2016
Company Age 9 years 2 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 02/28/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2021

The data on American Bath Remodeling, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

8175 E Evans Rd Pmb # 14241
Scottsdale, AZ 85260

Mailing Address

7430 E Butherus Ste D
Scottsdale, AZ 85260

Agent

Individual
Dave Sanders
8175 E Evans Rd Pmb # 14241
Scottsdale, CA 90210

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/13/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx46432
To:

Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 8/24/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/27/2020
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
More...

Document Images