Terminated
Updated 3/25/2025 10:07:39 AM

Jfq Lending, Inc.

Jfq Lending, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on June 7, 2017, this corporation is officially registered under the document number 4034264 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 7720 N. Dobson Rd., Scottsdale, AZ 85256, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Jfq Lending, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4034264
Date Filed June 7, 2017
Company Age 7 years 11 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/22/2022

The data on Jfq Lending, Inc. 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

7720 N. Dobson Rd.
Scottsdale, AZ 85256

Mailing Address

7720 N. Dobson Rd.
Scottsdale, AZ 85256

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 6/22/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 6/22/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 6/22/2022
Effective Date
Description

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Revivor
Filed Date 1/4/2022
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 6/15/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu09484
To:

More...

Document Images