Suspended - FTB
Updated 3/27/2025 4:29:05 PM

Maco Construction Residential Inc.

Maco Construction Residential Inc. is a General Corporation located in Scottsdale, AZ. Established on January 20, 2015, this corporation is officially registered under the document number 3747213 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 14201 N 87th St, Suite B-121, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed No Agent as its official registered agent, located at Agent Resigned Or Invalid, .

Filing information

Company Name Maco Construction Residential Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3747213
Date Filed January 20, 2015
Company Age 10 years 3 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 01/31/2020
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/03/2019

The data on Maco Construction Residential Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

14201 N 87th St, Suite B-121
Scottsdale, AZ 85260

Mailing Address

14201 N 87th St, Suite B-121
Scottsdale, AZ 85260

Agent

Individual
No Agent
Agent Resigned Or Invalid

Events

Event Type
Filed Date
Effective Date
Description
Event Type Agent Resignation
Filed Date 2/15/2024
Effective Date
Description

Standing – Agent
From: Good
To: Not Good

CRA Changed
From: David S Demian, Esq. 4747 Executive Drive san Diego, CA 92121
To: No Agent agent Resigned Or Invalid ,

Event Type System Amendment - FTB Suspended
Filed Date 9/3/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 4/24/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G597431
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/27/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 1/26/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fj41466
To:

More...

Document Images