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.
Suspended - FTB/SOS
Updated 3/26/2025 10:20:36 AM
Redirect Health Rapid Response, A Medical Corporation
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
Glendale, AZ 85306
Mailing Address
16222 N 59th Ave Ste A-1000
Glendale, AZ 85306
Glendale, AZ 85306
Agent
Individual
Martin Jannol
1801 Century Park East Ste 2150
Los Angeles, CA 90067
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
Statement of Information
6/13/2016
Restated Articles of Incorporation
4/27/2016
Initial Filing
4/8/2016
Other companies in Glendale