Suspended - FTB
Updated 3/25/2025 10:22:46 AM

Local Engineering Inc.

Local Engineering Inc. is a General Corporation located in Lake Havasu City, AZ. Established on June 16, 2017, this corporation is officially registered under the document number 4037446 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 585 Acoma Blvd N., Lake Havasu City, AZ 86403, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Michael Royce Harrington as its official registered agent, located at 18901 Hinton St., Hesperia, CA 92345.

Filing information

Company Name Local Engineering Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4037446
Date Filed June 16, 2017
Company Age 7 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 06/30/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Local Engineering 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

585 Acoma Blvd N.
Lake Havasu City, AZ 86403

Mailing Address

585 Acoma Blvd N.
Lake Havasu City, AZ 86403

Agent

Individual
Michael Royce Harrington
18901 Hinton St.
Hesperia, CA 92345

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Election to Terminate
Filed Date 5/8/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 8/18/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2023 12:00:00 Am

Event Type Statement of Information
Filed Date 10/8/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx33575
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
More...

Document Images