Active
Updated 3/21/2025 4:56:19 AM

Drew-massa Cooling, Inc.

Drew-massa Cooling, Inc. is a For-Profit (Business) Corporation located in Yuma, AZ. Established on February 8, 2019, this corporation is officially registered under the document number 1949816 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 3811 E 43rd Street, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Jay Brown from Monterey County CA, holding the position of CFO (Chief Financial Officer); Tim Mcafee from Monterey County CA, serving as the Secretary; Tim Mcafee from Monterey County CA, serving as the Director; William Sean Massa from Monterey County CA, serving as the President; William Sean Massa from Monterey County CA, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Urs Agents, LLC as its official registered agent, located at 300 W Clarendon Ave, Suite 240, Phoenix, AZ 85013.

As of the latest update, Drew-massa Cooling, Inc. filed its last annual reports on February 7, 2025

Filing information

Company Name Drew-massa Cooling, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number 1949816
Date Filed February 8, 2019
Company Age 6 years 9 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 12/08/2021
Approval Date 02/12/2019
Original Incorporation Date 03/03/2011
Domicile State California
Business Type Other - Other - Other - Cooler Facility
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 02/08/2026

The data on Drew-massa Cooling, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

3811 E 43rd Street
Yuma, AZ 85365
County: Yuma
Last Updated: 02/07/2025

Entity Principal Office Address

1370 Dayton Street
Salinas, CA 93901
Attention: D. Ragent
Last Updated: 02/07/2025
County: Monterey

Statutory Agent Information

Urs Agents, LLC
300 W Clarendon Ave, Suite 240
Phoenix, Az 85013
Agent Last Updated: 02/07/2025
County: Maricopa
Appointed Status: Active 2/12/2019

Officer/Director Details

Jay Brown
CFO (Chief Financial Officer)
1370 Dayton Street, Salinas
Monterey County, CA 93901
Tim Mcafee
Secretary
1370 Dayton Street, Salinas
Monterey County, CA 93901
Tim Mcafee
Director
1370 Dayton Street, Salinas
Monterey County, CA 93901
William Sean Massa
President
1370 Dayton Street, Salinas
Monterey County, CA 93901
William Sean Massa
Director
1370 Dayton Street, Salinas
Monterey County, CA 93901

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25020710072638
Filed Date 2/7/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 24010911068988
Filed Date 1/9/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23011617401928
Filed Date 1/16/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22020316013495
Filed Date 2/3/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21120816006117
Filed Date 12/8/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21120816006113
Filed Date 12/8/2021
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21113001331983
Filed Date 11/30/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21092301350278
Filed Date 9/23/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21072301321503
Filed Date 7/23/2021
Status Approved
Document Type Affidavit of Publication
Barcode ID 19040214046263
Filed Date 3/27/2019
Status Accepted

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 2/8/2019
Barcode ID 19021208131305
Name Type True Name
Name DREW-MASSA COOLING, INC.

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 01/09/2024
Report Year 2023
Filed Date 01/16/2023
Report Year 2022
Filed Date 02/03/2022
Report Year 2025
Filed Date 02/07/2025
Report Year 2021
Filed Date 12/08/2021
More...

Document Images

More...