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

Isagenix Worldwide, Inc.

Isagenix Worldwide, Inc. is a Stock Corporation located in Gilbert, AZ. Established on June 14, 2018, this corporation is officially registered under the document number 4161639 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 155 E. Rivulon Boulevard, Gilbert, AZ 85297, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent, located at 330 N Brand Blvd Ste # 700, Glendale, CA 91203.

Filing information

Company Name Isagenix Worldwide, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4161639
Date Filed June 14, 2018
Company Age 7 years 1 month
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Sales & Distribution of Health & Wellness Products

The data on Isagenix Worldwide, Inc. 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

155 E. Rivulon Boulevard
Gilbert, AZ 85297

Mailing Address

155 E. Rivulon Boulevard
Gilbert, AZ 85297

Agent

1505 Corporation
C T Corporation System
330 N Brand Blvd Ste # 700
Glendale, CA 91203

Principal(s)

Secretary
Kevin Heaphy
155 E Rivulon Blvd.
Gilbert, AZ 85297
Director
Sharron Walsh
155 E. Rivulon Boulevard
Gilbert, AZ 85297
Authorized person for 2 entities. See all →
Chief Executive Officer
Sharron Walsh
155 E Rivulon Blvd.
Gilbert, AZ 85297
Authorized person for 2 entities. See all →
Chief Financial Officer
Simon Davies
155 E. Rivulon Boulevard
Gilbert, AZ 85297

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/12/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Statement of Information
Filed Date 3/30/2023
Effective Date
Description

Annual Report Due Date
From: 6/30/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: C T Corporation System 330 N Brand Blvd Ste # 700 glendale, CA 91203

Event Type Initial Filing
Filed Date 6/14/2018
Effective Date
Description

Document Images