Suspended - FTB/SOS
Updated 7/15/2025 12:00:00 AM

Roughtimes Demolition, Inc

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, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362.

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 11 months
State AZ
Status Suspended - FTB/SOS
Formed In California
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
Type of Business GENERAL CONTRACTOR/ DEMOLITION

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 7/15/2025.

Contact details

Principal Address

2313 Carol Ave
Yuma, AZ 85367

Mailing Address

2313 Carol Ave
Yuma, AZ 85367

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Secretary
Christopher Lee Mccain
2313 Carol Ave
Yuma, AZ 85365
Director
Christopher Lee Mccain
2313 Carol Ave
Yuma, AZ 85365
Chief Financial Officer
Richard Norman Jennings
13689 E 49th Drive
Yuma, AZ 85367
Chief Executive Officer
Terry Dean Cordero-torres
3001 S. Ivy Lane
Yuma, AZ 85364
Director
Terry Dean Cordero-torres
3001 Ivy Lane
Yuma, AZ 85364

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