Forfeited - FTB
Updated 9/6/2024 10:56:15 AM

Mcneil Brothers, Inc.

Mcneil Brothers, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on May 16, 2014, this corporation is officially registered under the document number 3676816 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 8660 E. Hartford Drive Suite 305, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Mcneil Brothers, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3676816
Date Filed May 16, 2014
Company Age 10 years 11 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 05/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 01/02/2019

The data on Mcneil Brothers, 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

8660 E. Hartford Drive Suite 305
Scottsdale, AZ 85255

Mailing Address

8660 E. Hartford Drive Suite 305
Scottsdale, AZ 85255

Agent

1505 Corporation
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

Jenn Bautista
2710 Gateway Oaks Drive, Sacramento, CA

Jerome Suarez
2710 Gateway Oaks Drive, Sacramento, CA

Kaci Ransom
2710 Gateway Oaks Drive, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/4/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2025 12:00:00 Am

CRA Changed
From: Csc - Lawyers Incorporating Service 251 Little Falls Drive wilmington, De 19808
To: Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Ste 150n sacramento, CA 95833

Event Type Statement of Information
Filed Date 5/9/2022
Effective Date
Description

Annual Report Due Date
From: 5/31/2022 12:00:00 Am
To: 5/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Forfeited
Filed Date 1/2/2019
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 3/24/2016
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/11/2015
Effective Date
Description
More...

Document Images