Active
Updated 2/24/2025 7:29:58 PM

Chet L. Jenkins, D.d.s., Inc.

Chet L. Jenkins, D.d.s., Inc. is a Professional Corporation located in Phoenix, AZ. Established on February 15, 2022, this corporation is officially registered under the document number 4850448 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 410 N 44th St, #600, Phoenix, AZ 85008, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Chet L. Jenkins, D.d.s., Inc.
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4850448
Date Filed February 15, 2022
Company Age 3 years 2 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Chet L. Jenkins, D.d.s., Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 2/24/2025.

Contact details

Principal Address

410 N 44th St, #600
Phoenix, AZ 85008

Mailing Address

410 N 44th St, #600
Phoenix, AZ 85008

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, CA

Amanda Garcia
330 N Brand Blvd, Glendale, CA

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA

Carlos Paz
330 N Brand Blvd, Glendale, CA

Daisy Montenegro
330 N Brand Blvd, Glendale, CA

Diana Ruiz
330 N Brand Blvd, Glendale, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 2/5/2025
Effective Date
Description

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 6/24/2024
Effective Date
Description
Event Type Filing Office Statement
Filed Date 8/10/2022
Effective Date
Description

Business Type
From: Stock Corporation - CA - General
To: Stock Corporation - CA - Professional

Event Type Initial Filing
Filed Date 2/15/2022
Effective Date
Description

Document Images