Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Bhs Physician Services Of California, Pc

Bhs Physician Services Of California, Pc is a Professional Corporation located in Phoenix, AZ. Established on August 29, 2016, this corporation is officially registered under the document number 3941039 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 19820 North 7th Street Suite 205, Phoenix, AZ 85024, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Vcorp Services Ca, Inc. as its official registered agent, located at 25 Robert Pitt Drive Ste 204, New York, NY 10952.

Filing information

Company Name Bhs Physician Services Of California, Pc
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 3941039
Date Filed August 29, 2016
Company Age 8 years 11 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/02/2020
Type of Business HEALTHCARE SERVICES

The data on Bhs Physician Services Of California, Pc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

19820 North 7th Street Suite 205
Phoenix, AZ 85024

Mailing Address

19820 North 7th Street Suite 205
Phoenix, AZ 85024

Agent

1505 Corporation
Vcorp Services Ca, Inc.
25 Robert Pitt Drive Ste 204
New York, NY 10952

Principal(s)

Chief Executive Officer
Jon Caldwell
19820 North 7th Street Suite 205
Phoenix, AZ 85024
Chief Financial Officer
Jon Caldwell
19820 North 7th Street Suite 205
Phoenix, AZ 85024
Secretary
Jon Caldwell
19820 North 7th Street Suite 205
Phoenix, AZ 85024
Director
Jon Caldwell
19820 North 7th Street Suite 205
Phoenix, AZ 85024

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 8/26/2024
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 Statement of Information
Filed Date 12/28/2023
Effective Date
Description

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

Event Type System Amendment - FTB Suspended
Filed Date 11/2/2020
Effective Date
Description
Event Type Initial Filing
Filed Date 8/29/2016
Effective Date
Description

Document Images