Terminated
Updated 3/25/2025 7:42:10 AM

Matthew S Mccarty Md, Inc.

Matthew S Mccarty Md, Inc. is a Stock Corporation located in El Mirage, AZ. Established on March 9, 2017, this corporation is officially registered under the document number 4002770 with the California Secretary of State. It currently holds an terminated status.

The primary address of the corporation is 12822 W. Wolfley Dr., El Mirage, AZ 85335 and mailing address is 11872 Cambridge Road, Loma Linda, CA 92354, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Matthew S Mccarty as its official registered agent, located at 11872 Cambridge Road, Loma Linda, CA 92354.

Filing information

Company Name Matthew S Mccarty Md, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4002770
Date Filed March 9, 2017
Company Age 8 years 1 month
State AZ
Status Terminated
Formed In Arizona
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 03/28/2024

The data on Matthew S Mccarty Md, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

12822 W. Wolfley Dr.
El Mirage, AZ 85335

Mailing Address

11872 Cambridge Road
Loma Linda, CA 92354

Agent

Individual
Matthew S Mccarty
11872 Cambridge Road
Loma Linda, CA 92354

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 3/28/2024
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 3/28/2024 8:33:53 Pm

Event Type Statement of Information
Filed Date 6/4/2023
Effective Date
Description

Principal Address 1
From: 11872 Cambridge Road
To: 12822 W. Wolfley Dr.

Principal City
From: Loma Linda
To: El Mirage

Principal State
From: CA
To: Az

Principal Postal Code
From: 92354
To: 85335

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 5/22/2022
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 3/31/2022 12:00:00 Am
To: 3/31/2023 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/29/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 3/9/2017
Effective Date
Description

Document Images