Active
Updated 3/24/2025 2:31:01 PM

The Infrastructure

The Infrastructure is a General Corporation located in Prescott, AZ. Established on June 28, 2018, this corporation is officially registered under the document number 4169272 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5983 Symphony Dr, Prescott, AZ 86305, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Kevin Queen as its official registered agent, located at 12301 Ventura Boulevard, Studio City, CA 91604.

Filing information

Company Name The Infrastructure
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4169272
Date Filed June 28, 2018
Company Age 6 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on The Infrastructure was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

5983 Symphony Dr
Prescott, AZ 86305

Mailing Address

5983 Symphony Dr
Prescott, AZ 86305

Agent

Individual
Kevin Queen
12301 Ventura Boulevard
Studio City, CA 91604

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/26/2024
Effective Date
Description

Principal Address 1
From: 24602 Mosquero Lane
To: 5983 Symphony Dr

Principal City
From: Mission Viejo
To: Prescott

Principal State
From: CA
To: Az

Principal Postal Code
From: 92691
To: 86305

Annual Report Due Date
From: 6/30/2022 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Kevin Day 341 S Cedros Ave, Suite C solano Beach, CA 92075
To: Kevin Queen 12301 Ventura Boulevard studio City, CA 91604

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 6/18/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gg40436
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 10/29/2019
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images