Terminated
Updated 1/7/2025 10:30:27 PM

Bay Ho Construction Inc.

Bay Ho Construction Inc. is a General Corporation located in Florence, AZ. Established on September 6, 2013, this corporation is officially registered under the document number 3601724 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 6457 E. Heritage Road, Florence, AZ 85132, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name Bay Ho Construction Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3601724
Date Filed September 6, 2013
Company Age 11 years 7 months
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/23/2016

The data on Bay Ho Construction Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

6457 E. Heritage Road
Florence, AZ 85132

Mailing Address

6457 E. Heritage Road
Florence, AZ 85132

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Joyce Yi
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/23/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: D1378188
To:

Event Type Statement of Information
Filed Date 12/2/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: Fh32815
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/25/2016
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/24/2015
Effective Date
Description
Event Type Statement of Information
Filed Date 8/29/2014
Effective Date
Description

Legacy Comment
From: Legacy Number: F108138
To:

More...

Document Images

No Document Images