Active
Updated 3/28/2025 12:05:03 AM

Crandall & Associates Consulting Dietitians Inc.

Crandall & Associates Consulting Dietitians Inc. is a Stock Corporation located in Mesa, AZ. Established on June 8, 2015, this corporation is officially registered under the document number 3795942 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1930 N Arboleda Suite 101, Mesa, AZ 85213, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Unisearch, Inc. as its official registered agent.

Filing information

Company Name Crandall & Associates Consulting Dietitians Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3795942
Date Filed June 8, 2015
Company Age 9 years 10 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Crandall & Associates Consulting Dietitians Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/28/2025.

Contact details

Principal Address

1930 N Arboleda Suite 101
Mesa, AZ 85213

Mailing Address

1930 N Arboleda Suite 101
Mesa, AZ 85213

Agent

1505 Corporation
Unisearch, Inc.

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

Alex Gonzales
1325 J Street, Sacramento, Ca

Amber Smyth
1325 J Street, Sacramento, Ca

Barbara Baine
1325 J Street, Sacramento, Ca

Bee Vang
1325 J Street, Sacramento, Ca

Christian Vinnola
1325 J Street, Sacramento, Ca

Connie Mix
1325 J Street, Sacramento, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/24/2024
Effective Date
Description

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

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

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 9/29/2017
Effective Date
Description
Event Type Initial Filing
Filed Date 6/8/2015
Effective Date
Description

Document Images