Active
Updated 3/9/2025 4:11:53 PM

Physician Coverage Services Of California, Pc

Physician Coverage Services Of California, Pc is a Professional Corporation located in Phoenix, AZ. Established on June 6, 2024, this corporation is officially registered under the document number 6265335 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 1421 E Weldon Ave, Phoenix, AZ 85014, 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 Physician Coverage Services Of California, Pc
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 6265335
Date Filed June 6, 2024
Company Age 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 06/30/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Physician Coverage Services Of California, Pc was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/9/2025.

Contact details

Principal Address

1421 E Weldon Ave
Phoenix, AZ 85014

Mailing Address

1421 E Weldon Ave
Phoenix, AZ 85014

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 7/26/2024
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 9/4/2024 12:00:00 Am
To: 6/30/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 6/6/2024
Effective Date
Description

Document Images

No Document Images