Active
Updated 1/7/2025 8:09:48 PM

Healthfair Plus Pc

Healthfair Plus Pc is a Professional Corporation located in Scottsdale, AZ. Established on July 15, 2013, this corporation is officially registered under the document number 3586597 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 9201 E. Mountain View Road, Suite 220, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Healthfair Plus Pc
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 3586597
Date Filed July 15, 2013
Company Age 11 years 9 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Healthfair Plus Pc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 1/7/2025.

Contact details

Principal Address

9201 E. Mountain View Road, Suite 220
Scottsdale, AZ 85258

Mailing Address

9201 E. Mountain View Road, Suite 220
Scottsdale, AZ 85258

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/8/2024
Effective Date
Description

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 7/11/2023
Effective Date
Description

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

Event Type System Amendment - FTB Revivor
Filed Date 12/13/2017
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 11/1/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 9/29/2017
Effective Date
Description
More...

Document Images