Active
Updated 3/25/2026 12:00:00 AM

Inc. Consulting, Inc.

Inc. Consulting, Inc. is a General Corporation located in Fountain Hills, AZ. Established on January 14, 2021, this corporation is officially registered under the document number 4685898 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16621 Greenbrier Lane, Fountain Hills, AZ 85268, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Jamie Christopher as its official registered agent, located at 17155 West Bernardo Drive Suite 204, San Diego, CA 92127.

Filing information

Company Name Inc. Consulting, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4685898
Date Filed January 14, 2021
Company Age 5 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 Coaching and consulting

The data on Inc. Consulting, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2026.

Contact details

Principal Address

16621 Greenbrier Lane
Fountain Hills, AZ 85268

Mailing Address

16621 Greenbrier Lane
Fountain Hills, AZ 85268

Agent

Individual
Jamie Christopher
17155 West Bernardo Drive Suite 204
San Diego, CA 92127

Principal(s)

Director
Aaron Keith
8125 Binney Place
La Mesa, CA 91942
Secretary
Aaron Keith
8125 Binney Place
La Mesa, CA 91942
Chief Financial Officer
Aaron Keith
8125 Binney Place
La Mesa, CA 91942
Chief Executive Officer
Aaron Keith
8125 Binney Place
La Mesa, CA 91942

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 4/8/2022
Effective Date
Description

Annual Report Due Date
From: 3/31/2021 12:00:00 Am
To: 01/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Aaron Keith 8125 Binney Place la Mesa, CA 91942
To: Ingrid Rainey 16870 West Bernardo Drive san Diego, CA 92127

Event Type System Amendment - Penalty Certification - SI
Filed Date 11/23/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Amendment
Filed Date 3/9/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: A0860012
To:

Legacy Comment
From: Name Change From: Spark Health, Inc.
To:

Event Type Initial Filing
Filed Date 1/14/2021
Effective Date
Description

Document Images