Active
Updated 3/21/2025 4:21:23 PM

Eliminator Plumbing Of Yuma, Inc.

Eliminator Plumbing Of Yuma, Inc. is a For-Profit (Business) Corporation located in Yuma, AZ. Established on January 9, 2015, this corporation is officially registered under the document number 19761997 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1102 E 21st St Ste A, Yuma, AZ 85365, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Dominic Santosuosso from , holding the position of Secretary; Matthew Aycock from Yuma AZ, serving as the Vice-President; Matthew B Aycock from Yuma AZ, serving as the Director; William J Stover from Yuma AZ, serving as the Director; William Stover from , serving as the Shareholder, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Law Office Of Jeremy Claridge, Plc as its official registered agent, located at 115 Columbia Ave, Box 4412, Somerton, AZ 85350.

As of the latest update, Eliminator Plumbing Of Yuma, Inc. filed its last annual reports on January 14, 2019

Filing information

Company Name Eliminator Plumbing Of Yuma, Inc.
Entity type For-Profit (Business) Corporation
Governing Agency Arisona Corporation Commission
Document Number 19761997
Date Filed January 9, 2015
Company Age 10 years 10 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 02/25/2023
Approval Date 02/06/2015
Original Incorporation Date 01/09/2015
Domicile State Arizona
Business Type Law Office Of Jeremy Claridge
Life Period Perpetual
Last Annual Report Filed 2019
Annual Report Due Date 01/09/2020
Years Due 2020, 2021, 2022, 2023, 2024, 2025

The data on Eliminator Plumbing Of Yuma, Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/21/2025.

Contact details

Principal Address

1102 E 21st St Ste A
Yuma, AZ 85365
County: Yuma
Last Updated: 02/13/2019

Statutory Agent Information

Law Office Of Jeremy Claridge, Plc
115 Columbia Ave, Box 4412
Somerton, Az 85350
Attention: Jeremy Claridge
Agent Last Updated: 02/25/2023
County: Yuma
Appointed Status: Active 2/25/2023
Mailing Address: Po Box 4412, Somerton, Az 85350, USA

Officer/Director Details

Dominic Santosuosso
Secretary


Matthew Aycock
Vice-President
3219 E 33rd Place
Yuma, AZ 85365
Matthew B Aycock
Director
3219 E 33rd Place
Yuma, AZ 85365
William J Stover
Director
3219 E 33rd Place
Yuma, AZ 85365
William Stover
Shareholder


William Stover
President/CEO
3219 E 33rd Place
Yuma, AZ 85365
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type Statement of Change - Corps
Barcode ID 23022501060015
Filed Date 2/25/2023
Status Approved
Document Type Delinquent Annual Report (Day 126)
Barcode ID 21091101300067
Filed Date 9/11/2021
Status Approved
Document Type Delinquent Annual Report (Day 61)
Barcode ID 21071301461693
Filed Date 7/13/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21050701273521
Filed Date 5/7/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19011410310487
Filed Date 1/14/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 06275266
Filed Date 3/7/2018
Status APPROVED
Document Type 2017 Annual Report
Barcode ID 05846529
Filed Date 2/24/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05458465
Filed Date 3/28/2016
Status APPROVED
Document Type Articles of Amendment - For-Profit
Barcode ID 05042433
Filed Date 4/30/2015
Status APPROVED
Document Type Affidavit of Publication
Barcode ID 05000341
Filed Date 2/19/2015
Status Accepted
Document Type Articles of Incorporation - For-Profit
Barcode ID 04929783
Filed Date 2/3/2015
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 1/9/2015
Barcode ID
Name Type True Name
Name ELIMINATOR PLUMBING OF YUMA, INC.

Annual Reports

Report Year
Filed Date
Report Year 2019
Filed Date 01/14/2019
Report Year 2017
Filed Date 02/24/2017
Report Year 2018
Filed Date 03/07/2018
Report Year 2016
Filed Date 03/28/2016

Document Images

More...