Installation Resource Group, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on June 6, 2016, under the California Secretary of State’s registration number 201616210001. It is currently listed as an forfeitedftbsos entity.
The principal and mailing address of Installation Resource Group, LLC is 7441 E Butherus Ste 300, Scottsdale, AZ 85260, where all official business activities and communication are managed.
For legal purposes, Charles Michael Rubidoux serves as the registered agent for the company, located at 420 N Mckinley St 111-274, Corona, CA 92879, handling all compliance and official matters for company.
Forfeited - FTB/SOS
Updated 3/25/2025 10:39:18 PM
Installation Resource Group, LLC
Filing information
Company Name
Installation Resource Group, LLC
Entity type
Limited Liability Company
Governing Agency
California Secretary of State
Document Number
201616210001
Date Filed
June 6, 2016
Company Age
8 years 11 months
State
AZ
Status
Forfeited - FTB/SOS
Formed In
Arizona
Statement of Info Due Date
06/30/2018
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
02/06/2019
The data on Installation Resource Group, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.
Contact details
Principal Address
7441 E Butherus Ste 300
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Mailing Address
7441 E Butherus Ste 300
Scottsdale, AZ 85260
Scottsdale, AZ 85260
Agent
Individual
Charles Michael Rubidoux
420 N Mckinley St 111-274
Corona, CA 92879
Charles Michael Rubidoux
420 N Mckinley St 111-274
Corona, CA 92879
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Forfeited
Filed Date
8/2/2021
Effective Date
Description
Event Type
System Amendment - SOS Forfeited
Filed Date
2/6/2019
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
11/7/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
11/7/2018
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
8/7/2018
Effective Date
Description
More...
Document Images
Statement of Information
6/27/2016
Initial Filing
6/6/2016
Other companies in Scottsdale