Active
Updated 3/21/2025 1:52:15 PM

August Construction

August Construction is a Stock Corporation located in Tempe, AZ. Established on April 28, 2020, this corporation is officially registered under the document number 4588572 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 4635 S Lakeshore Drive Suite 102, Tempe, AZ 85282, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent.

Filing information

Company Name August Construction
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4588572
Date Filed April 28, 2020
Company Age 5 years
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 04/30/2023
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Foreign Name AUGUST HOLDING COMPANY

The data on August Construction was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

Contact details

Principal Address

4635 S Lakeshore Drive Suite 102
Tempe, AZ 85282

Mailing Address

4635 S Lakeshore Drive Suite 102
Tempe, AZ 85282

Agent

1505 Corporation
Cogency Global Inc.

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

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/30/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21722276
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 5/18/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf66294
To:

Event Type Initial Filing
Filed Date 4/28/2020
Effective Date
Description

Document Images

No Document Images