Suspended - FTB
Updated 3/19/2025 5:08:48 PM

Agricola Health, Inc.

Agricola Health, Inc. is a General Corporation located in Mesa, AZ. Established on March 15, 2021, this corporation is officially registered under the document number 4711114 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 2150 S Country Club Dr, Suite 29, Mesa, AZ 85210, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Thee Management Company as its official registered agent.

Filing information

Company Name Agricola Health, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4711114
Date Filed March 15, 2021
Company Age 4 years 1 month
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 03/31/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 06/03/2024

The data on Agricola Health, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/19/2025.

Contact details

Principal Address

2150 S Country Club Dr, Suite 29
Mesa, AZ 85210

Mailing Address

2150 S Country Club Dr, Suite 29
Mesa, AZ 85210

Agent

1505 Corporation
Thee Management Company

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 6/3/2024
Effective Date
Description

Filing Status
From: Active - Pending Termination
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Election to Terminate
Filed Date 10/8/2022
Effective Date
Description

Filing Status
From: Active
To: Active - Pending Termination

Event Type Statement of Information
Filed Date 9/26/2022
Effective Date
Description

Principal Address 1
From: 17631 Mulberry Drive
To: 2150 S Country Club Dr

Principal Address 2
From:
To: Suite 29

Principal City
From: Carson
To: Mesa

Principal State
From: CA
To: Az

Principal Postal Code
From: 90746
To: 85210

Annual Report Due Date
From: 5/31/2021 12:00:00 Am
To: 03/31/2023 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: Dwayne Barrow Sr. 17631 Mulberry Drive carson, CA 90746
To: Thee Management Company 345 Business Park Way atwater, CA 95301

Event Type System Amendment - Penalty Certification - SI
Filed Date 12/28/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/28/2021
Effective Date
Description
More...

Document Images

No Document Images