Suspended - FTB
Updated 7/15/2025 12:00:00 AM

Center Of Integrative Medicine Corp.

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, located at 954 Villa Street, Mountain View, CA 94041.

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 3 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020
Type of Business HEALTH CARE

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 7/15/2025.

Contact details

Principal Address

9850 N 73rd St., # 1076
Scottsdale, AZ 85258

Mailing Address

9850 N 73rd St, #1076
Scottsdale, AZ 85258

Agent

1505 Corporation
Legalzoom.com, Inc.
954 Villa Street
Mountain View, CA 94041

Principal(s)

Chief Financial Officer
Jain K Jain
9850 N 73rd St., # 1076
Scottsdale, AZ 85258
Director
Vinamra Jain
9850 N 73rd St., # 1076 98
Scottsdale, AZ 85258
Chief Executive Officer
Vinamra K Jain
9850 N 73rd St., #1076
Scottsdale, AZ 85258
Secretary
Vinamra K Jain
9850 N 73rd St., # 1076
Scottsdale, AZ 85258

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

Other companies in Scottsdale