Suspended - FTB/SOS
Updated 7/15/2025 12:00:00 AM

Stark Construction & Development Ca, Inc

Stark Construction & Development Ca, Inc is a General Corporation located in Scottsdale, AZ. Established on April 18, 2014, this corporation is officially registered under the document number 3667114 with the California Secretary of State. It currently holds an suspendedftbsos status.

The primary and mailing address of the corporation is 8485 E Mcdonald Pmb 231, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

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

Filing information

Company Name Stark Construction & Development Ca, Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3667114
Date Filed April 18, 2014
Company Age 11 years 3 months
State AZ
Status Suspended - FTB/SOS
Formed In California
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Not Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/30/2017
Type of Business GENERAL CONTRACTING

The data on Stark Construction & Development Ca, Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

8485 E Mcdonald Pmb 231
Scottsdale, AZ 85260

Mailing Address

8485 E Mcdonald Pmb 231
Scottsdale, AZ 85260

Agent

Individual

Principal(s)

Director
David Michael Stark
8485 E Mcdonald Pmb 231
Scottsdale, AZ 85250
Secretary
David Michael Stark
8485 E Mcdonald Pmb 231
Scottsdale, AZ 85250
Chief Financial Officer
David Michael Stark
8485 E Mcdonald Pmb 231
Scottsdale, AZ 85250
Chief Executive Officer
David Micheal Stark
8485 E Mcdonald Pmb 231
Scottsdale, AZ 85250

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 7/2/2018
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 11/30/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/31/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 7/3/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2016
Effective Date
Description
More...

Document Images