Active
Updated 7/15/2025 12:00:00 AM

Zzone Construction Ca, Inc.

Zzone Construction Ca, Inc. is a General Corporation located in Scottsdale, AZ. Established on April 11, 2019, this corporation is officially registered under the document number 4265808 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 20645 N Pima Road Suite 145, Scottsdale, AZ 85255, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalinc Registered Agents, Inc. as its official registered agent, located at 500 N. Brand Blvd. Suite 890, Glendale, CA 91203.

Filing information

Company Name Zzone Construction Ca, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4265808
Date Filed April 11, 2019
Company Age 6 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONTRACTOR OF COMMERCIAL BUILDING PROJEC

The data on Zzone Construction 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

20645 N Pima Road Suite 145
Scottsdale, AZ 85255

Mailing Address

20645 N Pima Road Suite 145
Scottsdale, AZ 85255

Agent

1505 Corporation
Legalinc Registered Agents, Inc.
500 N. Brand Blvd. Suite 890
Glendale, CA 91203

Principal(s)

Chief Executive Officer
Anthony Ardizzone
20645 N Pima Road Suite 145
Scottsdale, AZ 85255
Chief Financial Officer
Anthony Ardizzone
20645 N Pima Road Suite 145
Scottsdale, AZ 85255
Secretary
Anthony Ardizzone
20645 N Pima Road Suite 145
Scottsdale, AZ 85255
Director
Anthony Ardizzone
20645 N. Pima Rd. #145
Scottsdale, AZ 85255

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/28/2022
Effective Date
Description

Principal Address 2
From:
To: Suite 145

Labor Judgement
From:
To: N

Principal Address 1
From: 3400 Cottage Way Ste G2 #585
To: 20645 N Pima Road

Principal City
From: Sacramento
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 95825
To: 85255

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 4/15/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Ge89738
To:

Event Type Initial Filing
Filed Date 4/11/2019
Effective Date
Description

Document Images

No Document Images