Suspended - FTB/SOS
Updated 3/26/2025 10:20:36 AM

Redirect Health Rapid Response, A Medical Corporation

Redirect Health Rapid Response, A Medical Corporation is a General Corporation located in Glendale, AZ. Established on April 8, 2016, this corporation is officially registered under the document number 3894952 with the California Secretary of State. It currently holds an suspendedftbsos status.

The primary and mailing address of the corporation is 16222 N 59th Ave Ste A-1000, Glendale, AZ 85306, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Martin Jannol as its official registered agent, located at 1801 Century Park East Ste 2150, Los Angeles, CA 90067.

Filing information

Company Name Redirect Health Rapid Response, A Medical Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3894952
Date Filed April 8, 2016
Company Age 9 years
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 04/30/2017
Standing
Secretary of State Not Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/24/2018

The data on Redirect Health Rapid Response, A Medical Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

16222 N 59th Ave Ste A-1000
Glendale, AZ 85306

Mailing Address

16222 N 59th Ave Ste A-1000
Glendale, AZ 85306

Agent

Individual
Martin Jannol
1801 Century Park East Ste 2150
Los Angeles, CA 90067

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 12/3/2018
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 10/24/2018
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/25/2018
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 12/29/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/7/2017
Effective Date
Description
More...

Document Images