Terminated
Updated 3/23/2025 2:09:14 PM

J.g.f., Inc.

J.g.f., Inc. is a General Corporation located in Scottsdale, AZ. Established on September 4, 2019, this corporation is officially registered under the document number 4314444 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 3510 N Miller Road, 1001, Scottsdale, AZ 85251 and mailing address is 17273 Calle Mayor, Rancho Santa Fe, CA 92067, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed James Foster as its official registered agent, located at 17273 Calle Mayor, Rancho Santa Fe, CA 92067.

Filing information

Company Name J.g.f., Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4314444
Date Filed September 4, 2019
Company Age 5 years 8 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/28/2024

The data on J.g.f., Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

3510 N Miller Road, 1001
Scottsdale, AZ 85251

Mailing Address

17273 Calle Mayor
Rancho Santa Fe, CA 92067

Agent

Individual
James Foster
17273 Calle Mayor
Rancho Santa Fe, CA 92067

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/28/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/28/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 12/29/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 10/13/2022
Effective Date
Description

Principal Address 2
From:
To: 1001

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
More...

Document Images

No Document Images