Center Of Integrative Medicine Corp. is a General Corporation located in Scottsdale, AZ. Established on April 13, 2015, this corporation is officially registered under the document number 3776731 with the California Secretary of State. It currently holds an suspendedftb status.
The primary address of the corporation is 9850 N 73rd St., # 1076, Scottsdale, AZ 85258 and mailing address is 9850 N 73rd St, #1076, Scottsdale, AZ 85258, which serves as the corporation's central base for business operations and communication.
To maintain legal compliance, the corporation has appointed Legalzoom.com, Inc. as its official registered agent.
Suspended - FTB
Updated 3/27/2025 8:46:22 PM
Center Of Integrative Medicine Corp.
Filing information
Company Name
Center Of Integrative Medicine Corp.
Entity type
General Corporation
Governing Agency
California Secretary of State
Document Number
3776731
Date Filed
April 13, 2015
Company Age
10 years
State
AZ
Status
Suspended - FTB
Formed In
California
Statement of Info Due Date
04/30/2020
Standing
Secretary of State
Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
10/01/2020
The data on Center Of Integrative Medicine Corp. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/27/2025.
Contact details
Principal Address
9850 N 73rd St., # 1076
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Mailing Address
9850 N 73rd St, #1076
Scottsdale, AZ 85258
Scottsdale, AZ 85258
Agent
1505 Corporation
Legalzoom.com, Inc.
Legalzoom.com, Inc.
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Arielle Devay
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Jesse Camarena
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Joyce Yi
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Sandra Menjivar
500 N Brand Blvd, Glendale, Ca
500 N Brand Blvd, Glendale, Ca
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
10/1/2020
Effective Date
Description
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
9/29/2020
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
8/1/2019
Effective Date
Description
Event Type
System Amendment - FTB Restore
Filed Date
8/1/2019
Effective Date
Description
Event Type
Statement of Information
Filed Date
12/6/2018
Effective Date
Description
Legacy Comment
From: Legacy Number: G220618
To:
More...
Document Images
Statement of Information
12/6/2018
Statement of Information
5/16/2017
Initial Filing
4/13/2015
Other companies in Scottsdale