Roughtimes Demolition, Inc is a General Corporation located in Yuma, AZ. Established on August 17, 2015, this corporation is officially registered under the document number 3817118 with the California Secretary of State. It currently holds an suspendedftbsos status.
The primary and mailing address of the corporation is 2313 Carol Ave, Yuma, AZ 85367, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent.
Suspended - FTB/SOS
Updated 3/28/2025 3:15:08 AM
Roughtimes Demolition, Inc
Filing information
Company Name
Roughtimes Demolition, Inc
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3817118
Date Filed
August 17, 2015
Company Age
9 years 8 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
08/31/2016
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
04/26/2018
The data on Roughtimes Demolition, Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.
Contact details
Principal Address
2313 Carol Ave
Yuma, AZ 85367
Yuma, AZ 85367
Mailing Address
2313 Carol Ave
Yuma, AZ 85367
Yuma, AZ 85367
Agent
1505 Corporation
Incorp Services, Inc.
Incorp Services, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Breanna Ruiz
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Leesah Marston
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Steven Pickett
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Timothy Duncan
5716 Corsa Ave Suite 110, Westlake Village, CA
5716 Corsa Ave Suite 110, Westlake Village, CA
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
11/1/2019
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
4/26/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
1/25/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
9/7/2017
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
2/28/2017
Effective Date
Description
More...
Document Images
No Document Images
Other companies in Yuma