Terminated
Updated 3/29/2025 3:38:31 AM

Noble Medical Services Inc.

Noble Medical Services Inc. is a General Corporation located in Camp Verde, AZ. Established on January 8, 2014, this corporation is officially registered under the document number 3634884 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 1008 W. Apache Trl, 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 Legalzoom.com, Inc. as its official registered agent.

Filing information

Company Name Noble Medical Services Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3634884
Date Filed January 8, 2014
Company Age 11 years 3 months
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 10/09/2019

The data on Noble Medical Services Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

1008 W. Apache Trl
Camp Verde, AZ 86322

Mailing Address

1008 W. Apache Trl
Camp Verde, AZ 86322

Agent

1505 Corporation
Legalzoom.com, Inc.

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

Arielle Devay
500 N Brand Blvd, Glendale, CA

Jesse Camarena
500 N Brand Blvd, Glendale, CA

Joyce Yi
500 N Brand Blvd, Glendale, CA

Sandra Menjivar
500 N Brand Blvd, Glendale, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 10/9/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: D1536368
To:

Event Type Statement of Information
Filed Date 2/28/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G445664
To:

Event Type System Amendment - Pending Suspension
Filed Date 12/26/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 6/27/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 3/29/2018
Effective Date
Description
More...

Document Images