Terminated
Updated 9/6/2024 6:09:35 PM

Jre Capital Inc.

Jre Capital Inc. is a General Corporation located in Scottsdale, AZ. Established on December 19, 2014, this corporation is officially registered under the document number 3736286 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 7377 E. Doubletree Ranch Rd. Ste. 270, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent.

Filing information

Company Name Jre Capital Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3736286
Date Filed December 19, 2014
Company Age 10 years 4 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 09/06/2018

The data on Jre Capital Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

7377 E. Doubletree Ranch Rd. Ste. 270
Scottsdale, AZ 85258

Mailing Address

7377 E. Doubletree Ranch Rd. Ste. 270
Scottsdale, AZ 85258

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

Erin Haggerty
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 9/6/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: D1472683
To:

Event Type Statement of Information
Filed Date 12/19/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Ft03884
To:

Event Type Statement of Information
Filed Date 12/9/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Fh47467
To:

Event Type Amendment
Filed Date 6/29/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: A0786411
To:

Legacy Comment
From: Name Change From: Maxmont Capital, Inc.
To:

Event Type Initial Filing
Filed Date 12/19/2014
Effective Date
Description

Document Images