Active
Updated 3/27/2025 6:07:13 PM

Due Brothers Construction, Inc.

Due Brothers Construction, Inc. is a General Corporation located in Scottsdale, AZ. Established on February 27, 2015, this corporation is officially registered under the document number 3760196 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 7349 N Via Paseo Del Sur #515-271, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed B Means as its official registered agent, located at 16787 Bernardo Center Dr, San Diego, CA 92128.

Filing information

Company Name Due Brothers Construction, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3760196
Date Filed February 27, 2015
Company Age 10 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2022
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Due Brothers Construction, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

7349 N Via Paseo Del Sur #515-271
Scottsdale, AZ 85258

Mailing Address

7349 N Via Paseo Del Sur #515-271
Scottsdale, AZ 85258

Agent

Individual
B Means
16787 Bernardo Center Dr
San Diego, CA 92128

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 11/8/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/24/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gt46987
To:

Event Type System Amendment - FTB Suspended
Filed Date 2/1/2021
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