Terminated
Updated 3/21/2025 10:36:42 AM

Jp & Jg Construction, Inc.

Jp & Jg Construction, Inc. is a General Corporation located in Goodyear, AZ. Established on January 24, 2020, this corporation is officially registered under the document number 4549882 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 15034 W Polk Street, Goodyear, AZ 85338, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Paulette Richele Gastelum as its official registered agent, located at 15034 W Polk Street, Goodyear, CA 85338.

Filing information

Company Name Jp & Jg Construction, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4549882
Date Filed January 24, 2020
Company Age 5 years 3 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 12/06/2023

The data on Jp & Jg Construction, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

15034 W Polk Street
Goodyear, AZ 85338

Mailing Address

15034 W Polk Street
Goodyear, AZ 85338

Agent

Individual
Paulette Richele Gastelum
15034 W Polk Street
Goodyear, CA 85338

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/6/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/6/2023 9:23:52 Am

Event Type Statement of Information
Filed Date 8/9/2023
Effective Date
Description

Annual Report Due Date
From: 01/31/2024 12:00:00 Am
To: 01/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 2/1/2023
Effective Date
Description

Principal Address 1
From: 45510 De Plata Ct
To: 15034 W Polk Street

Principal City
From: Indio
To: Goodyear

Principal State
From: CA
To: Az

Principal Postal Code
From: 92201
To: 85338

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

CRA Changed
From: Paulette Richele Gastelum 45510 De Plata Ct indio, CA 92201
To: Paulette Richele Gastelum 15034 W Polk Street goodyear, CA 85338

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/29/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 1/24/2020
Effective Date
Description

Document Images

No Document Images