Active
Updated 3/25/2026 12:00:00 AM

California Sunenshine Medical Services

California Sunenshine Medical Services is a Professional Corporation located in Paradise Valley, AZ. Established on March 8, 2023, this corporation is officially registered under the document number 5538194 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8513 N 48th Place, Paradise Valley, AZ 85253, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Registered Agent Solutions, Inc. as its official registered agent, located at 5301 Southwest Pkwy Ste 400, Austin, TX 78735.

Filing information

Company Name California Sunenshine Medical Services
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 5538194
Date Filed March 8, 2023
Company Age 3 years 1 month
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 Health Care Services

The data on California Sunenshine Medical Services was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2026.

Contact details

Principal Address

8513 N 48th Place
Paradise Valley, AZ 85253

Mailing Address

8513 N 48th Place
Paradise Valley, AZ 85253

Agent

1505 Corporation
Registered Agent Solutions, Inc.
5301 Southwest Pkwy Ste 400
Austin, TX 78735

Principal(s)

Chief Executive Officer
Peter J Sunenshine
8513 N 48th Place
Paradise Valley, AZ 85253
Chief Financial Officer
Peter J Sunenshine
8513 N 48th Place
Paradise Valley, AZ 85253
Secretary
Peter J Sunenshine
8513 N 48th Place
Paradise Valley, AZ 85253
Director
Peter Sunenshine
8513 N 48th Place
Paradise Valley, AZ 85253

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/21/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 12/26/2023
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 901 H St
To: 421 Basalt Ct

Principal Address 2
From: Ste 120, #1114
To:

Principal City
From: Sacramento
To: Redding

Principal Postal Code
From: 95814
To: 96003-3331

Annual Report Due Date
From: 6/6/2023 12:00:00 Am
To: 3/31/2025 12:00:00 Am

CRA Changed
From: Peter Sunenshine 901 H St sacramento, CA 95814
To: Peter Sunenshine 421 Basalt Ct redding, CA 96003-3331

Event Type Initial Filing
Filed Date 3/8/2023
Effective Date
Description

Document Images

Other companies in Paradise Valley