Active
Updated 3/20/2025 9:11:53 PM

Turlock Sheet Metal And Welding, Inc.

Turlock Sheet Metal And Welding, Inc. is a Close Corporation located in Maricopa, AZ. Established on December 24, 2018, this corporation is officially registered under the document number 1901764 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 20987 N John Wayne Pkwy, Suite B104-369, Maricopa, AZ 85139, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: James Vieira from Stanislaus County CA, holding the position of Director; James Vieira from Stanislaus County CA, serving as the CEO (Chief Executive Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Registered Agents Inc. as its official registered agent, located at 1846 E. Innovation Park Drive, Ste 100, Oro Valley, AZ 85755.

As of the latest update, Turlock Sheet Metal And Welding, Inc. filed its last annual reports on December 26, 2024

Filing information

Company Name Turlock Sheet Metal And Welding, Inc.
Entity type Close Corporation
Governing Agency Arisona Corporation Commission
Document Number 1901764
Date Filed December 24, 2018
Company Age 6 years 10 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 02/14/2024
Approval Date 02/20/2019
Original Incorporation Date 05/08/1979
Domicile State California
Business Type Other - Other - Metal Fabrication And Manufacturing
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 12/24/2025

The data on Turlock Sheet Metal And Welding, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/20/2025.

Contact details

Principal Address

20987 N John Wayne Pkwy, Suite B104-369
Maricopa, AZ 85139
Attention: James Vieira
County: Pinal
Last Updated: 02/20/2019

Entity Principal Office Address

301 South Braodway
Turlock, CA 95380
Attention: James Vieira
Last Updated: 12/26/2024
County: Stanislaus

Statutory Agent Information

Registered Agents Inc.
1846 E. Innovation Park Drive, Ste 100
Oro Valley, Az 85755
Agent Last Updated: 12/26/2024
County: Pima
Appointed Status: Active 2/20/2019

Officer/Director Details

James Vieira
Director
301 South Braodway, Turlock
Stanislaus County, CA 95380
James Vieira
CEO (Chief Executive Officer)
301 South Braodway, Turlock
Stanislaus County, CA 95380

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24122611579492
Filed Date 12/26/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 24021417268510
Filed Date 2/14/2024
Status Approved
Document Type 2022 Annual Report
Barcode ID 24021417268508
Filed Date 2/14/2024
Status Approved
Document Type 2019 Annual Report
Barcode ID 24021417258502
Filed Date 2/14/2024
Status Approved
Document Type 2021 Annual Report
Barcode ID 24021417258506
Filed Date 2/14/2024
Status Approved
Document Type 2020 Annual Report
Barcode ID 24021417258504
Filed Date 2/14/2024
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21112001330360
Filed Date 11/20/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21091601307931
Filed Date 9/16/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21071601255310
Filed Date 7/16/2021
Status Approved
Document Type Application for Authority
Barcode ID 19022011470258
Filed Date 2/20/2019
Status Approved

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 12/18/2018
Barcode ID
Name Type Former Name
Name TURLOCK SHEET METAL AND WELDING, INC
Effective Date 2/7/2019
Barcode ID
Name Type Former Name
Name TURLOCK SHEET METAL AND WELDING, INC.
Effective Date 2/20/2019
Barcode ID 19022011470258
Name Type Former Name
Name TURLOCK SHEET METAL AND WELDING, INC. ACC
Effective Date 2/20/2019
Barcode ID
Name Type True Name
Name TURLOCK SHEET METAL AND WELDING, INC.

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 02/14/2024
Report Year 2022
Filed Date 02/14/2024
Report Year 2019
Filed Date 02/14/2024
Report Year 2021
Filed Date 02/14/2024
Report Year 2020
Filed Date 02/14/2024
More...

Document Images

2/14/2024 - 2021 Annual Report
More...