Forfeited - FTB
Updated 9/6/2024 11:44:18 AM

Cp Medical Management, Inc.

Cp Medical Management, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on June 9, 2014, this corporation is officially registered under the document number 3683538 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 14850 N. Scottsdale Rd., #350, Scottsdale, AZ 85254, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Pacific Registered Agents, Inc. as its official registered agent.

Filing information

Company Name Cp Medical Management, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3683538
Date Filed June 9, 2014
Company Age 10 years 11 months
State AZ
Status Forfeited - FTB
Formed In Nevada
Statement of Info Due Date 06/30/2015
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 05/01/2017

The data on Cp Medical Management, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

14850 N. Scottsdale Rd., #350
Scottsdale, AZ 85254

Mailing Address

14850 N. Scottsdale Rd., #350
Scottsdale, AZ 85254

Agent

1505 Corporation
Pacific Registered Agents, Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Charles F Mathias
3400 Cottage Way, Sacramento, CA

Lovette Dobson
3400 Cottage Way, Sacramento, CA

Samantha Mcclain
3400 Cottage Way, Sacramento, CA

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 5/1/2017
Effective Date
Description
Event Type System Amendment - Pending Suspension
Filed Date 3/28/2017
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 5/26/2016
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 9/9/2015
Effective Date
Description
Event Type Statement of Information
Filed Date 9/5/2014
Effective Date
Description

Legacy Comment
From: Legacy Number: F116372
To:

More...

Document Images