Suspended - FTB
Updated 3/26/2025 12:04:42 PM

America's Finest Plumbing, Inc.

America's Finest Plumbing, Inc. is a General Corporation located in Surprise, AZ. Established on June 8, 2016, this corporation is officially registered under the document number 3915650 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 15753 W Mescal St, Surprise, AZ 85379, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Nancy Linda Whitehouse as its official registered agent, located at 6126 Larios Way, San Jose, CA 95123.

Filing information

Company Name America's Finest Plumbing, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3915650
Date Filed June 8, 2016
Company Age 8 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 08/02/2021

The data on America's Finest Plumbing, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

15753 W Mescal St
Surprise, AZ 85379

Mailing Address

15753 W Mescal St
Surprise, AZ 85379

Agent

Individual
Nancy Linda Whitehouse
6126 Larios Way
San Jose, CA 95123

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/4/2022
Effective Date
Description

Legacy Comment
From: Legacy Number: H194357
To:

Event Type System Amendment - FTB Suspended
Filed Date 8/2/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 7/2/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gg77687
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/23/2019
Effective Date
Description
Event Type Initial Filing
Filed Date 6/8/2016
Effective Date
Description

Document Images