G2 Structural, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 4, 2014, under the California Secretary of State’s registration number 201409910550. It is currently listed as an forfeitedftb entity.
The principal and mailing address of G2 Structural, LLC is 4400 N Scottsdale Rd. #9396, Scottsdale, AZ 85251, where all official business activities and communication are managed.
For legal purposes, Mark Scambray serves as the registered agent for the company, located at 6 Via Monarca St, Dana Point, CA 92629, handling all compliance and official matters for company.
Forfeited - FTB
Updated 3/28/2025 4:24:14 PM
G2 Structural, LLC
Filing information
Company Name
G2 Structural, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201409910550
Date Filed
April 4, 2014
Company Age
11 years 1 month
State
AZ
Status
Forfeited - FTB
Formed In
Arizona
Statement of Info Due Date
04/30/2020
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
07/01/2019
The data on G2 Structural, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
4400 N Scottsdale Rd. #9396
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Mailing Address
4400 N Scottsdale Rd. #9396
Scottsdale, AZ 85251
Scottsdale, AZ 85251
Agent
Individual
Mark Scambray
6 Via Monarca St
Dana Point, CA 92629
Mark Scambray
6 Via Monarca St
Dana Point, CA 92629
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
7/1/2019
Effective Date
Description
Event Type
System Amendment - SOS Revivor
Filed Date
11/29/2018
Effective Date
Description
Event Type
Statement of Information
Filed Date
11/28/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: 18d89099
To:
Event Type
Legacy Amendment
Filed Date
11/28/2018
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
11/7/2018
Effective Date
Description
More...
Document Images
Statement of Information
11/28/2018
Statement of Information
2/22/2016
Initial Filing
4/4/2014
Other companies in Scottsdale