Active
Updated 3/31/2025 12:00:00 AM

A-z Healthcare Services Inc

A-z Healthcare Services Inc is a General Corporation located in Oro Valley, AZ. Established on March 15, 2023, this corporation is officially registered under the document number 5573761 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1846 E. Innovation Park Dr. Ste 100, Oro Valley, AZ 85755, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agents Inc as its official registered agent, located at 1401 21st Street Suite R, Sacramento, CA 95811.

Filing information

Company Name A-z Healthcare Services Inc
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 5573761
Date Filed March 15, 2023
Company Age 2 years 3 months
State AZ
Status Active
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business mobile Healthcare Services

The data on A-z Healthcare Services Inc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

1846 E. Innovation Park Dr. Ste 100
Oro Valley, AZ 85755

Mailing Address

1846 E. Innovation Park Dr. Ste 100
Oro Valley, AZ 85755

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

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

Anna Karinina Mendiola Flores
1846 E. Innovation Park Dr. Ste 100
Oro Valley, AZ 85755
Anna Karinina Mendiola Flores
1846 E. Innovation Park Dr. Ste 100
Oro Valley, AZ 85755
Anna Karinina Mendiola Flores
1846 E. Innovation Park Dr. Ste 100
Oro Valley, AZ 85755
Roland Tila Flores
1846 E. Innovation Park Dr. Ste 100
Oro Valley, AZ 85755

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/13/2025
Effective Date
Description

Principal Address 1
From: 1846 E. Innovation Park Dr.
To: 17315 Studebaker Rd

Principal Address 2
From: Ste 100
To: Ste 204

Principal City
From: Oro Valley
To: Cerritos

Principal State
From: Az
To: CA

Principal Postal Code
From: 85755
To: 90703

CRA Changed
From: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811
To: Benjamin A Sabio 9752 Marklein Ave north Hills, CA 91343

Event Type Statement of Information
Filed Date 1/22/2025
Effective Date
Description

Principal Address 1
From: 4125 Verdugo Rd
To: 1846 E. Innovation Park Dr.

Principal Address 2
From: Suite A
To: Ste 100

Principal City
From: Los Angeles
To: Oro Valley

Principal Postal Code
From: 90065
To: 85755

CRA Changed
From: Benjamin A Sabio 9752 Marklein Ave north Hills, CA 91343
To: Registered Agents Inc 1401 21st Street Suite R sacramento, CA 95811

Principal State
From: CA
To: Az

Annual Report Due Date
From: 3/31/2025 12:00:00 Am
To: 3/31/2026 12:00:00 Am

Event Type Amendment
Filed Date 4/19/2023
Effective Date
Description

Filing Name
From: Az Perpetual Mobile Medical Group
To: A-z Healthcare Services Inc

Event Type Initial Filing
Filed Date 3/15/2023
Effective Date
Description

Document Images