Active
Updated 3/22/2025 10:30:52 PM

Cameron Bros. Const. Co., Inc.

Cameron Bros. Const. Co., Inc. is a For-Profit (Business) Corporation located in Yuma, AZ. Established on April 13, 2015, this corporation is officially registered under the document number F19868403 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 101 E Second St, Yuma, AZ 85364, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: A James Moxham from San Diego County CA, holding the position of President/CEO; Christopher Cook from San Diego County CA, serving as the Director; Christopher Cook from San Diego County CA, serving as the Vice-President; John & Shirley Cameron from , serving as the Shareholder; Sharlene Cameron from San Diego County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Larry W Suciu as its official registered agent, located at the same address as the corporation.

As of the latest update, Cameron Bros. Const. Co., Inc. filed its last annual reports on March 18, 2024

Filing information

Company Name Cameron Bros. Const. Co., Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number F19868403
Date Filed April 13, 2015
Company Age 10 years 6 months
State AZ
Status Active
Reason for Status In Good Standing
Approval Date 04/15/2015
Original Incorporation Date 04/13/2015
Domicile State California
Business Type Other - Other - Agriculture
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 04/13/2025

The data on Cameron Bros. Const. Co., Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

101 E Second St
Yuma, AZ 85364
County: Yuma
Last Updated: 03/18/2024

Entity Principal Office Address

10580 Prospect Ave, Ste #200
Santee, CA 92071
Attention: Sharon Nunes
Last Updated: 03/18/2024
County: San Diego

Statutory Agent Information

Larry W Suciu
101 E Second St
Yuma, Az 85364
Agent Last Updated: 03/18/2024
County: Yuma
Appointed Status: Active

Officer/Director Details

A James Moxham
President/CEO
10580 Prospect Ave Ste 200, Santee
San Diego County, CA 92071
Christopher Cook
Director
10580 Prospect Ave Ste 200, Santee
San Diego County, CA 92071
Christopher Cook
Vice-President
10580 Prospect Ave Ste 200, Santee
San Diego County, CA 92071
John & Shirley Cameron
Shareholder


Sharlene Cameron
Director
10580 Prospect Ave Ste 200, Santee
San Diego County, CA 92071
Terry W Cameron
Director
10580 Prospect Ave Ste 200, Santee
San Diego County, CA 92071
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24031814197225
Filed Date 3/18/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23031412033703
Filed Date 3/14/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22031408097229
Filed Date 3/14/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21040515279116
Filed Date 4/5/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20040914214957
Filed Date 4/9/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19121611089742
Filed Date 12/16/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06305984
Filed Date 4/2/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05866975
Filed Date 4/11/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05670811
Filed Date 9/22/2016
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05143970
Filed Date 5/22/2015
Status Accepted
Document Type Application for Authority
Barcode ID 05009320
Filed Date 4/13/2015
Status APPROVED
Document Type Microfiche
Barcode ID 23012525001541
Filed Date
Status ACCEPTED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 4/13/2015
Barcode ID
Name Type True Name
Name CAMERON BROS. CONST. CO., INC.

Annual Reports

Report Year
Filed Date
Report Year 2022
Filed Date 03/14/2022
Report Year 2023
Filed Date 03/14/2023
Report Year 2024
Filed Date 03/18/2024
Report Year 2018
Filed Date 04/02/2018
Report Year 2021
Filed Date 04/05/2021
More...

Document Images

More...