Suspended - FTB/SOS
Updated 3/24/2025 12:24:02 PM

Four Seasons Medical Concierge Pc

Four Seasons Medical Concierge Pc is a Professional Corporation located in Phoenix, AZ. Established on April 16, 2018, this corporation is officially registered under the document number 4142210 with the California Secretary of State. It currently holds an suspendedftbsos status.

The primary and mailing address of the corporation is 2340 W Parkside Lane Suite H107, Phoenix, AZ 85027, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Four Seasons Medical Concierge Pc
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4142210
Date Filed April 16, 2018
Company Age 7 years
State AZ
Status Suspended - FTB/SOS
Formed In California
Statement of Info Due Date 04/30/2023
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/27/2021

The data on Four Seasons Medical Concierge Pc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/24/2025.

Contact details

Principal Address

2340 W Parkside Lane Suite H107
Phoenix, AZ 85027

Mailing Address

2340 W Parkside Lane Suite H107
Phoenix, AZ 85027

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As 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 Statement of Information
Filed Date 10/3/2022
Effective Date
Description

SOS - Standing
From: Not Good
To: Good

Annual Report Due Date
From: 4/30/2020 12:00:00 Am
To: 4/30/2023 12:00:00 Am

Principal Postal Code
From: 85024
To: 85027

Principal Address 1
From: 20235 N. Cave Creek Road, Ste. 104-494
To: 2340 W Parkside Lane Suite H107

Labor Judgement
From:
To: N

Event Type System Amendment - FTB Suspended
Filed Date 12/1/2021
Effective Date
Description
Event Type System Amendment - SOS Suspended
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 7/27/2021
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/25/2021
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images

No Document Images