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

Ascend Healthcare Medical Group, P.c.

Ascend Healthcare Medical Group, P.c. is a Professional Corporation located in Phoenix, AZ. Established on January 12, 2023, this corporation is officially registered under the document number 5434867 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 8222 S 48th St Ste 200, Phoenix, AZ 85044, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorporating Services, Ltd. as its official registered agent, located at 7801 Folsom Blvd #202, Sacramento, CA 95826.

Filing information

Company Name Ascend Healthcare Medical Group, P.c.
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 5434867
Date Filed January 12, 2023
Company Age 2 years 5 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 MEDICAL AND BEHAVIORAL HEALTH SERVICES

The data on Ascend Healthcare Medical Group, P.c. 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

8222 S 48th St Ste 200
Phoenix, AZ 85044

Mailing Address

8222 S 48th St Ste 200
Phoenix, AZ 85044

Agent

1505 Corporation
Incorporating Services, Ltd.
7801 Folsom Blvd #202
Sacramento, CA 95826

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

Constance Marie Tucker
1903 E La Vieve Lane
Tempe, AZ 85284
Constance Marie Tucker
1903 E La Vieve Lane
Tempe, AZ 85284
Constance Marie Tucker
1903 E La Vieve Lane
Tempe, AZ 85284
Constance Marie Tucker
1903 E La Vieve Lane
Tempe, AZ 85284

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 9/26/2024
Effective Date
Description

Principal Address 1
From: 312 N. Alma School Road
To: 8222 S 48th St Ste 200

Principal Address 2
From: Suite 11
To:

Principal City
From: Chandler
To: Phoenix

Principal Postal Code
From: 85224
To: 85044

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2026 12:00:00 Am

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Incorporating Services, Ltd. 7801 Folsom Blvd #202 sacramento, CA 95826

Event Type Statement of Information
Filed Date 1/19/2023
Effective Date
Description

Principal Address 1
From: 312 N. Alma School Road, Suite 11
To: 312 N. Alma School Road

Labor Judgement
From:
To: N

Principal Address 2
From:
To: Suite 11

Annual Report Due Date
From: 4/12/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 1/12/2023
Effective Date
Description

Document Images