Active
Updated 3/23/2025 3:49:49 AM

Tooth B.u.d.d.s., Inc.

Tooth B.u.d.d.s., Inc. is a Nonprofit Corporation located in Pima, AZ. Established on March 9, 2016, this corporation is officially registered under the document number 21266378 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 168 S. 900 W., Pima, AZ 85543, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Alliene Miller from Graham County AZ, holding the position of Director; Jenna Ferrin from Graham County AZ, serving as the Treasurer; Michele Peterson from Graham County AZ, serving as the Secretary; Rebecca Johnson from Graham County AZ, serving as the President; Robert S Holyoak DDS from Maricopa County AZ, serving as the Director, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Miquel Mcrae as its official registered agent, located at the same address as the corporation.

As of the latest update, Tooth B.u.d.d.s., Inc. filed its last annual reports on July 12, 2024

Filing information

Company Name Tooth B.u.d.d.s., Inc.
Entity type Nonprofit Corporation
Governing Agency Arisona Corporation Commission
Document Number 21266378
Date Filed March 9, 2016
Company Age 9 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 09/21/2021
Approval Date 11/15/2016
Original Incorporation Date 03/09/2016
Domicile State Arizona
Business Type Other - Other - Education Of Oral Health
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 09/09/2025

The data on Tooth B.u.d.d.s., Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/23/2025.

Contact details

Principal Address

168 S. 900 W.
Pima, AZ 85543
Attention: Tooth Budds
County: Graham
Last Updated: 07/12/2024

Statutory Agent Information

Miquel Mcrae
168 S. 900 W.
Pima, Az 85543
Agent Last Updated: 07/12/2024
County: Graham
Appointed Status: Active 9/8/2020
Mailing Address: Po Box 937 , Pima, Az 85543, USA

Officer/Director Details

Alliene Miller
Director
168 S. 900 W., Pima
Graham County, AZ 85543
Jenna Ferrin
Treasurer
440 S. 400 W., Pima
Graham County, AZ 85543
Michele Peterson
Secretary
96 S. 900 W., Pima
Graham County, AZ 85543
Rebecca Johnson
President
102 N. 1300 W., Pima
Graham County, AZ 85543
Robert S Holyoak DDS
Director
1711 E. Hermosa Vista, Mesa
Maricopa County, AZ 85203
Teonna Hoopes
Director
Po Box 542, Pima
Graham County, AZ 85543
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type Officer/Director/Shareholder Change
Barcode ID 24121815034174
Filed Date 12/18/2024
Status Approved
Document Type 2024 Annual Report
Barcode ID 24071206442175
Filed Date 7/12/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24031414357184
Filed Date 3/14/2024
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 24020808154839
Filed Date 2/8/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23061212212819
Filed Date 6/12/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22071108082049
Filed Date 7/11/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22062620432023
Filed Date 6/26/2022
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 22051809074763
Filed Date 5/27/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21092108161972
Filed Date 9/21/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21091101229975
Filed Date 9/11/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 21051012254002
Filed Date 5/10/2021
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20122209164805
Filed Date 12/22/2020
Status Approved
Document Type Officer/Director/Shareholder Change
Barcode ID 20102110195922
Filed Date 10/21/2020
Status Approved
Document Type 2020 Annual Report
Barcode ID 20090821314812
Filed Date 9/8/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19090911340050
Filed Date 9/9/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18111221523790
Filed Date 11/12/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06056297
Filed Date 8/29/2017
Status APPROVED
Document Type Articles of Incorporation - Nonprofit
Barcode ID 05690144
Filed Date 11/10/2016
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 3/9/2016
Barcode ID
Name Type True Name
Name TOOTH B.U.D.D.S., INC.
Effective Date 9/28/2016
Barcode ID
Name Type Converted From
Name TOOTH B.U.D.D.S LLC

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 06/12/2023
Report Year 2022
Filed Date 07/11/2022
Report Year 2024
Filed Date 07/12/2024
Report Year 2017
Filed Date 08/29/2017
Report Year 2020
Filed Date 09/08/2020
More...

Document Images

3/14/2024 - Officer/Director/Shareholder Change
More...