Terminated
Updated 3/28/2025 3:41:15 AM

Cazcon, Inc. Of Arizona

Cazcon, Inc. Of Arizona is a Stock Corporation located in Casa Grande, AZ. Established on August 26, 2015, this corporation is officially registered under the document number 3820425 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 15296 W Belmont Drive, Casa Grande, AZ 85194 and mailing address is Po Box 12185, Casa Grande, AZ 85130, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Patrick Patterson as its official registered agent, located at 14651 Dropseed Terrace, Jumul, CA 91935.

Filing information

Company Name Cazcon, Inc. Of Arizona
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3820425
Date Filed August 26, 2015
Company Age 9 years 8 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 01/06/2025
Foreign Name CAZADORES CONSTRUCTION, INC.

The data on Cazcon, Inc. Of Arizona was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

15296 W Belmont Drive
Casa Grande, AZ 85194

Mailing Address

Po Box 12185
Casa Grande, AZ 85130

Agent

Individual
Patrick Patterson
14651 Dropseed Terrace
Jumul, CA 91935

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/6/2025
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 1/6/2025 5:00:00 Pm

Event Type Statement of Information
Filed Date 8/22/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 10/20/2022
Effective Date
Description

Principal Address 1
From: 117 North Sacaton Street
To: 15296 W Belmont Drive

Principal Address 2
From: Suite 102
To:

Principal Postal Code
From: 85122
To: 85194

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/26/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/26/2018
Effective Date
Description
More...

Document Images