Suspended - FTB
Updated 1/7/2025 2:06:31 PM

Sg Communications, Inc.

Sg Communications, Inc. is a General Corporation located in Marana, AZ. Established on February 5, 2013, this corporation is officially registered under the document number 3544468 with the California Secretary of State. It currently holds an suspendedftb status.

The primary address of the corporation is 8061 W Tangerine Road, Marana, AZ 85658 and mailing address is 2225 Ne Indiana River Drive, Jensen Beach, FL 34957, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Sg Communications, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3544468
Date Filed February 5, 2013
Company Age 12 years 2 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 02/28/2020
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020

The data on Sg Communications, 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

8061 W Tangerine Road
Marana, AZ 85658

Mailing Address

2225 Ne Indiana River Drive
Jensen Beach, FL 34957

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/24/2020
Effective Date
Description
Event Type Statement of Information
Filed Date 2/15/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G415657
To:

Event Type Statement of Information
Filed Date 4/6/2016
Effective Date
Description

Legacy Comment
From: Legacy Number: 16611465
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 3/11/2014
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images