Active
Updated 3/23/2025 1:30:07 PM

Aleracare Medical Group Of California, A Medical Corporation

Aleracare Medical Group Of California, A Medical Corporation is a General Corporation located in Phoenix, AZ. Established on August 12, 2019, this corporation is officially registered under the document number 4306610 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5350 E High Street, Suite 300, Phoenix, AZ 85054, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Aleracare Medical Group Of California, A Medical Corporation
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 4306610
Date Filed August 12, 2019
Company Age 5 years 8 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Aleracare Medical Group Of California, A Medical Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

5350 E High Street, Suite 300
Phoenix, AZ 85054

Mailing Address

5350 E High Street, Suite 300
Phoenix, AZ 85054

Agent

1505 Corporation
Csc - Lawyers Incorporating Service

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

Alex Jenkins
2710 Gateway Oaks Drive, Sacramento, CA

Annette Kuhlman
2710 Gateway Oaks Drive, Sacramento, CA

Becky Degeorge
2710 Gateway Oaks Drive, Sacramento, CA

Brittany Titlow
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Courtney Shelton
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

Crystal Collins
2710 Gateway Oaks Drive Suite 150n, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 2/26/2025
Effective Date
Description

Filing Status
From: Suspended - Ftb
To: Active

FTB - Standing
From: Not Good
To: Good

Event Type Statement of Information
Filed Date 10/14/2024
Effective Date
Description

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 10/2/2023
Effective Date
Description

Principal Address 1
From: 4045 E Bell Road, Suite 157
To: 5350 E High Street

Principal Address 2
From:
To: Suite 300

Principal Postal Code
From: 85032
To: 85054

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 8/12/2019
Effective Date
Description

Document Images