Terminated
Updated 9/6/2024 3:28:30 PM

Sun State Builders, Inc.

Sun State Builders, Inc. is a Stock Corporation located in Tempe, AZ. Established on September 25, 2014, this corporation is officially registered under the document number 3714368 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1050 W Washington St, Suite 214, Tempe, AZ 85288, 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 Sun State Builders, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3714368
Date Filed September 25, 2014
Company Age 10 years 7 months
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/09/2024

The data on Sun State Builders, 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

1050 W Washington St, Suite 214
Tempe, AZ 85288

Mailing Address

1050 W Washington St, Suite 214
Tempe, AZ 85288

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 Termination
Filed Date 4/9/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 4/9/2024 3:14:38 Pm

Event Type Statement of Information
Filed Date 7/11/2023
Effective Date
Description

Annual Report Due Date
From: 9/30/2023 12:00:00 Am
To: 9/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 8/25/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Postal Code
From: 85281
To: 85288

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/25/2015
Effective Date
Description
Event Type Initial Filing
Filed Date 9/25/2014
Effective Date
Description

Document Images