Forfeited - FTB
Updated 3/28/2025 4:24:14 PM

G2 Structural, LLC

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.

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

Mailing Address

4400 N Scottsdale Rd. #9396
Scottsdale, AZ 85251

Agent

Individual
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