Terminated
Updated 3/24/2025 12:26:41 PM

Nine Months Birth Services, Pc

Nine Months Birth Services, Pc is a Professional Corporation located in Camp Verde, AZ. Established on April 16, 2018, this corporation is officially registered under the document number 4142777 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 2020 S Glenrose Dr, Camp Verde, AZ 86322, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Tim Wheeler Accountancy Corporation as its official registered agent.

Filing information

Company Name Nine Months Birth Services, Pc
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4142777
Date Filed April 16, 2018
Company Age 7 years
State AZ
Status Terminated
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/24/2022

The data on Nine Months Birth Services, Pc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2020 S Glenrose Dr
Camp Verde, AZ 86322

Mailing Address

2020 S Glenrose Dr
Camp Verde, AZ 86322

Agent

1505 Corporation
Tim Wheeler Accountancy Corporation

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

Tim Wheeler
707 Doak Blvd, Ripon, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 5/24/2022
Effective Date
Description

Filing Status
From: Active
To: Terminated

Inactive Date
From: None
To: 5/24/2022 5:00:00 Pm

Event Type Statement of Information
Filed Date 5/17/2022
Effective Date
Description

CRA Changed
From: Heather Groves 2020 S Glenrose Dr camp Verde, CA 95304
To: Tim Wheeler Accountancy Corporation 204 W Main St ripon, CA 95366

Event Type Statement of Information
Filed Date 5/17/2022
Effective Date
Description

Annual Report Due Date
From: 4/30/2022 12:00:00 Am
To: 04/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 4/16/2018
Effective Date
Description

Document Images

No Document Images