Active
Updated 7/15/2025 12:00:00 AM

Yuma Overhead Door Co., Inc

Yuma Overhead Door Co., Inc is a Stock Corporation located in Yuma, AZ. Established on July 28, 2015, this corporation is officially registered under the document number 3811624 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 2825 E 15th St, Yuma, AZ 85365 and mailing address is Po Box 5474, Yuma, AZ 85366, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Lucila Aguilar Padilla as its official registered agent, located at 240 8th Street, Greenfield, CA 93927.

Filing information

Company Name Yuma Overhead Door Co., Inc
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3811624
Date Filed July 28, 2015
Company Age 10 years
State AZ
Status Active
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business CONTRACTOR RESIDENTIAL AND COMMERCIAL OVERHEAD DOORS

The data on Yuma Overhead Door Co., 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

2825 E 15th St
Yuma, AZ 85365

Mailing Address

Po Box 5474
Yuma, AZ 85366

Agent

Individual
Lucila Aguilar Padilla
240 8th Street
Greenfield, CA 93927

Principal(s)

Secretary
Esmeralda Estrada
1224 S 8th Ave
Yuma, AZ 85364
Chief Executive Officer
Raul Estrada
1224 S 8th Ave
Yuma, AZ 85364
Chief Financial Officer
Raul Estrada
1224 S 8th Ave
Yuma, AZ 85364

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/6/2024
Effective Date
Description

Principal Address 1
From: 2826 E 15th St
To: 2825 E 15th St

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/31/2023
Effective Date
Description

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Principal Address 1
From: 2825 E 14th Street
To: 2826 E 15th St

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/28/2018
Effective Date
Description
Event Type Initial Filing
Filed Date 7/28/2015
Effective Date
Description

Document Images