Active
Updated 7/15/2025 12:00:00 AM

Basso-williams 11 Blade Of California, Pc

Basso-williams 11 Blade Of California, Pc is a Professional Corporation located in Cave Creek, AZ. Established on April 12, 2019, this corporation is officially registered under the document number 4266121 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5118 E Windstone Trail, Cave Creek, AZ 85331, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorp Services, Inc. as its official registered agent, located at 5716 Corsa Ave Suite 110, Westlake Village, CA 91362.

Filing information

Company Name Basso-williams 11 Blade Of California, Pc
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4266121
Date Filed April 12, 2019
Company Age 6 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business ORTHOPEDIC SURGERY CONSULTING

The data on Basso-williams 11 Blade Of California, Pc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

5118 E Windstone Trail
Cave Creek, AZ 85331

Mailing Address

5118 E Windstone Trail
Cave Creek, AZ 85331

Agent

1505 Corporation
Incorp Services, Inc.
5716 Corsa Ave Suite 110
Westlake Village, CA 91362

Principal(s)

Secretary
Michael Basso Williams
5118 E Windstone Trail
Cave Creek, AZ 85331
Chief Financial Officer
Michael Basso Williams
5118 E Windstone Trail
Cave Creek, AZ 85331
Director
Michael Basso Williams
5118 E Windstone Trail
Cave Creek, AZ 85331
Chief Executive Officer
Michael Basso Williams
5118 E Windstone Trail
Cave Creek, AZ 85331

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/2/2024
Effective Date
Description

Annual Report Due Date
From: 4/30/2024 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/4/2023
Effective Date
Description

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 4/12/2019
Effective Date
Description

Document Images

No Document Images