Suspended - FTB
Updated 3/26/2025 9:37:26 AM

Teleradiology Specialists Of California, P.c.

Teleradiology Specialists Of California, P.c. is a General Corporation located in Phoenix, AZ. Established on March 23, 2016, this corporation is officially registered under the document number 3887395 with the California Secretary of State. It currently holds an suspendedftb status.

The primary address of the corporation is 4510 E. Calle Redonda, Phoenix, AZ 85018 and mailing address is 8777 Velocity Drive, Machesney Park, IL 61115, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent.

Filing information

Company Name Teleradiology Specialists Of California, P.c.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3887395
Date Filed March 23, 2016
Company Age 9 years 1 month
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 03/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/02/2020

The data on Teleradiology Specialists Of California, P.c. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

4510 E. Calle Redonda
Phoenix, AZ 85018

Mailing Address

8777 Velocity Drive
Machesney Park, IL 61115

Agent

1505 Corporation
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 3/20/2024
Effective Date
Description

Annual Report Due Date
From: 3/31/2024 12:00:00 Am
To: 3/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/10/2023
Effective Date
Description

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 3/31/2024 12:00:00 Am

Event Type System Amendment - FTB Suspended
Filed Date 11/2/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/25/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 12/20/2016
Effective Date
Description
More...

Document Images

No Document Images