Active
Updated 12/13/2024 5:17:40 PM

Absolute Medical Collection Services

Absolute Medical Collection Services is a General Corporation located in Fort Mohave, AZ. Established on January 4, 2017, this corporation is officially registered under the document number 3978311 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 6101 South Via Del Aqua Drive, Fort Mohave, AZ 86426 and mailing address is P.o. Box 11053, Fort Mohave, AZ 86427, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cheryl Ann Lagrasta as its official registered agent, located at 27149 North Rio Prado, Valencia, CA 91354.

Filing information

Company Name Absolute Medical Collection Services
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3978311
Date Filed January 4, 2017
Company Age 8 years 3 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 01/31/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Absolute Medical Collection Services was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 12/13/2024.

Contact details

Principal Address

6101 South Via Del Aqua Drive
Fort Mohave, AZ 86426

Mailing Address

P.o. Box 11053
Fort Mohave, AZ 86427

Agent

Individual
Cheryl Ann Lagrasta
27149 North Rio Prado
Valencia, CA 91354

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/2/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 1/27/2023
Effective Date
Description

Principal Address 1
From: 20609 Septo Street
To: 6101 South Via Del Aqua Drive

Principal City
From: Chatsworth
To: Fort Mohave

Principal State
From: CA
To: Az

Principal Postal Code
From: 91311
To: 86426

Annual Report Due Date
From: 1/31/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 1/4/2017
Effective Date
Description

Document Images

No Document Images