Active
Updated 1/7/2025 9:00:58 PM

''trc Constructors''

''trc Constructors'' is a Stock Corporation located in Scottsdale, AZ. Established on July 25, 2013, this corporation is officially registered under the document number 3592144 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8925 E. Pima Center Pkwy., Suite 205, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed National Registered Agents, Inc. as its official registered agent.

Filing information

Company Name ''trc Constructors''
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3592144
Date Filed July 25, 2013
Company Age 11 years 9 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 07/31/2022
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name ''THE RENAISSANCE COMPANIES''

The data on ''trc Constructors'' 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

8925 E. Pima Center Pkwy., Suite 205
Scottsdale, AZ 85258

Mailing Address

8925 E. Pima Center Pkwy., Suite 205
Scottsdale, AZ 85258

Agent

1505 Corporation
National Registered Agents, Inc.

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/5/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gt06824
To:

Event Type Statement of Information
Filed Date 10/20/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gk34091
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/18/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 7/25/2013
Effective Date
Description

Document Images