Terminated
Updated 3/27/2025 7:56:50 PM

Country Club Motors, Inc.

Country Club Motors, Inc. is a Stock Corporation located in Yuma, AZ. Established on April 6, 2015, this corporation is officially registered under the document number 3772145 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 6651 E. Gila Ridge Road, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Julie Barrows as its official registered agent, located at 6651 E. Gila Ridge Rd, Yuma, CA 85365.

Filing information

Company Name Country Club Motors, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3772145
Date Filed April 6, 2015
Company Age 10 years
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/20/2023

The data on Country Club Motors, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.

Contact details

Principal Address

6651 E. Gila Ridge Road
Yuma, AZ 85365

Mailing Address

6651 E. Gila Ridge Road
Yuma, AZ 85365

Agent

Individual
Julie Barrows
6651 E. Gila Ridge Rd
Yuma, CA 85365

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 12/20/2023
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 12/20/2023 5:00:00 Pm

Event Type System Amendment - SOS Revivor
Filed Date 10/23/2023
Effective Date
Description

SOS - Standing
From: Good
To: Good

Filing Status
From: Forfeited - Ftb/sos
To: Active

Event Type System Amendment - FTB Revivor
Filed Date 10/23/2023
Effective Date
Description

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 10/4/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 8/9/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Principal Address 1
From: 3951 S. Tillman Way
To: 6651 E. Gila Ridge Road

Annual Report Due Date
From: 4/30/2019 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: John Byron Page 350 K Street san Diego, CA 92101
To: Julie Barrows 6651 E. Gila Ridge Rd yuma, CA 85365

More...

Document Images