Active
Updated 7/15/2025 12:00:00 AM

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

Chet L. Jenkins D.d.s. Ii, Inc. is a Professional Corporation located in Phoenix, AZ. Established on May 18, 2022, this corporation is officially registered under the document number 5081869 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 410 N. 44th Street#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, located at 28 Liberty Street, New York, NY 10005.

Filing information

Company Name Chet L. Jenkins D.d.s. Ii, Inc.
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 5081869
Date Filed May 18, 2022
Company Age 3 years 2 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 Dentistry

The data on Chet L. Jenkins D.d.s. Ii, Inc. 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

410 N. 44th Street#600
Phoenix, AZ 85008

Mailing Address

410 N. 44th Street#600
Phoenix, AZ 85008

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Director
Chet L Jenkins
410 N 44th St #600
Phoenix, AZ 85008
Authorized person for 2 entities. See all →
Secretary
Chet L. Jenkins
410 N. 44th Street#600
Phoenix, AZ 85008
Authorized person for 2 entities. See all →
Chief Executive Officer
Lance Shopovick
410 N 44th St #600
Phoenix, AZ 85008
Authorized person for 2 entities. See all →
Chief Financial Officer
Laura Bell
410 N 44th St #600
Phoenix, AZ 85008
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 6/17/2024
Effective Date
Description

Annual Report Due Date
From: 5/31/2024 12:00:00 Am
To: 5/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/6/2023
Effective Date
Description

Principal Address 1
From: 410 N. 44th Street#290
To: 410 N. 44th Street#600

Annual Report Due Date
From: 5/31/2023 12:00:00 Am
To: 5/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 5/18/2022
Effective Date
Description

Document Images