Forfeited - FTB
Updated 9/6/2024 2:27:17 PM

B.n.g. Enterprises Incorporated

B.n.g. Enterprises Incorporated is a Stock Corporation located in Tempe, AZ. Established on August 25, 2014, this corporation is officially registered under the document number 3705798 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 1430 W. Auto Drive, Suite 109, Tempe, AZ 85284, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name B.n.g. Enterprises Incorporated
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3705798
Date Filed August 25, 2014
Company Age 10 years 8 months
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 08/31/2019
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/02/2019

The data on B.n.g. Enterprises Incorporated 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

1430 W. Auto Drive, Suite 109
Tempe, AZ 85284

Mailing Address

1430 W. Auto Drive, Suite 109
Tempe, AZ 85284

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/2/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/24/2019
Effective Date
Description
Event Type Statement of Information
Filed Date 7/17/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: Fy06915
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/28/2017
Effective Date
Description
Event Type Statement of Information
Filed Date 6/12/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: F659501
To:

More...

Document Images