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 June 12, 2025
Active
Updated 12/21/2025 2:06:44 AM
Tooth B.u.d.d.s., Inc.
Filing information
Company Name
Tooth B.u.d.d.s., Inc.
Entity type
Nonprofit Corporation
Governing Agency
Arizona Corporation Commission
Document Number
21266378
Date Filed
March 9, 2016
Company Age
9 years 10 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 - Other - Education Of Oral Health
Life Period
Perpetual
Last Annual Report Filed
2025
Annual Report Due Date
09/09/2026
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 12/21/2025.
Contact details
Principal Address
168 S. 900 W.
Pima, AZ 85543
Attention: Tooth Budds
County: Graham
Last Updated: 06/12/2025
Pima, AZ 85543
Attention: Tooth Budds
County: Graham
Last Updated: 06/12/2025
Statutory Agent Information
Miquel Mcrae
168 S. 900 W.
Pima, Az 85543
Agent Last Updated: 06/12/2025
County: Graham
Appointed Status: Active 9/8/2020
Mailing Address: Po Box 937 , Pima, Az 85543, USA
168 S. 900 W.
Pima, Az 85543
Agent Last Updated: 06/12/2025
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
Director
168 S. 900 W., Pima
Graham County, AZ 85543
Jenna Ferrin
Treasurer
440 S. 400 W., Pima
Graham County, AZ 85543
Treasurer
440 S. 400 W., Pima
Graham County, AZ 85543
Michele Peterson
Secretary
96 S. 900 W., Pima
Graham County, AZ 85543
Secretary
96 S. 900 W., Pima
Graham County, AZ 85543
Rebecca Johnson
President
102 N. 1300 W., Pima
Graham County, AZ 85543
President
102 N. 1300 W., Pima
Graham County, AZ 85543
Robert S Holyoak DDS
Director
1711 E. Hermosa Vista, Mesa
Maricopa County, AZ 85203
Director
1711 E. Hermosa Vista, Mesa
Maricopa County, AZ 85203
Teonna Hoopes
Director
Po Box 542, Pima
Graham County, AZ 85543
Director
Po Box 542, Pima
Graham County, AZ 85543
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
2025 Annual Report
Barcode ID
25061206344392
Filed Date
6/12/2025
Status
Approved
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
2025
Filed Date
06/12/2025
Report Year
2022
Filed Date
07/11/2022
Report Year
2024
Filed Date
07/12/2024
Report Year
2017
Filed Date
08/29/2017
More...
Document Images
2025 Annual Report
6/12/2025
Officer/Director/Shareholder Change
12/18/2024
2024 Annual Report
7/12/2024
Officer/Director/Shareholder Change
2/8/2024
2023 Annual Report
6/12/2023
More...
Other companies in Pima