Terminated
Updated 3/26/2025 11:43:36 AM

Sanctified Roofing Services Incorporated

Sanctified Roofing Services Incorporated is a General Corporation located in San Tan Valley, AZ. Established on May 25, 2016, this corporation is officially registered under the document number 3911331 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 3919 E Citrine Rd, San Tan Valley, AZ 85143, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Bethany Lynn Worek as its official registered agent, located at 3357 Palm Dr, El Centro, CA 92243.

Filing information

Company Name Sanctified Roofing Services Incorporated
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3911331
Date Filed May 25, 2016
Company Age 8 years 11 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 07/02/2024

The data on Sanctified Roofing Services Incorporated 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

3919 E Citrine Rd
San Tan Valley, AZ 85143

Mailing Address

3919 E Citrine Rd
San Tan Valley, AZ 85143

Agent

Individual
Bethany Lynn Worek
3357 Palm Dr
El Centro, CA 92243

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 7/2/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 7/2/2024 5:00:00 Pm

Event Type Statement of Information
Filed Date 10/5/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gx19050
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 5/31/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gf95828
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/25/2019
Effective Date
Description
More...

Document Images