Active
Updated 3/25/2025 12:25:28 PM

Lingenfelter Mechanical Inc

Lingenfelter Mechanical Inc is a General Corporation located in Wittmann, AZ. Established on September 14, 2017, this corporation is officially registered under the document number 4065460 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 28420 North 225th Avenue, Wittmann, AZ 85361, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Jeffrey Scot Lingenfelter as its official registered agent, located at 3545 Valley Way, Riverside, CA 92509.

Filing information

Company Name Lingenfelter Mechanical Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4065460
Date Filed September 14, 2017
Company Age 7 years 7 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 09/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Lingenfelter Mechanical Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

28420 North 225th Avenue
Wittmann, AZ 85361

Mailing Address

28420 North 225th Avenue
Wittmann, AZ 85361

Agent

Individual
Jeffrey Scot Lingenfelter
3545 Valley Way
Riverside, CA 92509

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/20/2024
Effective Date
Description

Annual Report Due Date
From: 9/30/2024 12:00:00 Am
To: 9/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 9/15/2023
Effective Date
Description

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

CRA Changed
From: Jeffrey Scot Lingenfelter 33781 Gloria Road menifee, CA 92584
To: Jeffrey Scot Lingenfelter 3545 Valley Way riverside, CA 92509

Event Type System Amendment - FTB Revivor
Filed Date 5/18/2020
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 1/2/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 9/14/2017
Effective Date
Description

Document Images