Terminated
Updated 3/25/2025 11:51:24 AM

Jmdrs Inc.

Jmdrs Inc. is a General Corporation located in Gilbert, AZ. Established on August 21, 2017, this corporation is officially registered under the document number 4057714 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 130 W. Guadalupe Rd., #1098, Gilbert, AZ 85233, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Business Filings Incorporated as its official registered agent.

Filing information

Company Name Jmdrs Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4057714
Date Filed August 21, 2017
Company Age 7 years 8 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 11/19/2018

The data on Jmdrs Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

130 W. Guadalupe Rd., #1098
Gilbert, AZ 85233

Mailing Address

130 W. Guadalupe Rd., #1098
Gilbert, AZ 85233

Agent

1505 Corporation
Business Filings Incorporated

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 11/19/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: D1482890
To:

Event Type Statement of Information
Filed Date 10/4/2018
Effective Date
Description

Legacy Comment
From: Legacy Number: G088242
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/26/2018
Effective Date
Description
Event Type Statement of Information
Filed Date 8/30/2017
Effective Date
Description

Legacy Comment
From: Legacy Number: Fq71661
To:

Event Type Initial Filing
Filed Date 8/21/2017
Effective Date
Description

Document Images