Terminated
Updated 3/28/2025 5:18:08 AM

Cmc General Contractor, Inc.

Cmc General Contractor, Inc. is a General Corporation located in Prescott, AZ. Established on October 7, 2015, this corporation is officially registered under the document number 3833263 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 1004 Blue Jay Drive, Prescott, AZ 86303 and mailing address is Po Box 12350, Prescott, AZ 86304, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Lori L Mcintosh as its official registered agent, located at 717 Carhart Avenue Apartment E1, Fullerton, CA 92833.

Filing information

Company Name Cmc General Contractor, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3833263
Date Filed October 7, 2015
Company Age 9 years 6 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 12/11/2023

The data on Cmc General Contractor, Inc. 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

1004 Blue Jay Drive
Prescott, AZ 86303

Mailing Address

Po Box 12350
Prescott, AZ 86304

Agent

Individual
Lori L Mcintosh
717 Carhart Avenue Apartment E1
Fullerton, CA 92833

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/11/2023
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Terminated

Inactive Date
From: None
To: 12/11/2023 5:00:00 Pm

Event Type Election to Terminate
Filed Date 12/11/2023
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 4/4/2023
Effective Date
Description

CRA Changed
From: Craig Mcintosh 717 Carhart Avenue fullerton, CA 92833
To: Lori L Mcintosh 717 Carhart Avenue fullerton, CA 92833

Event Type Statement of Information
Filed Date 1/22/2023
Effective Date
Description

Principal Address 1
From: 510 Hacienda Dr.
To: 1004 Blue Jay Drive

Principal City
From: La Habra
To: Prescott

Principal State
From: CA
To: Az

Principal Postal Code
From: 90631
To: 86303

Annual Report Due Date
From: 10/31/2022 12:00:00 Am
To: 10/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Craig Mcintosh 510 Hacienda Dr. la Habra, CA 90631
To: Craig Mcintosh 717 Carhart Avenue fullerton, CA 92833

Event Type Initial Filing
Filed Date 10/7/2015
Effective Date
Description

Document Images