Terminated
Updated 3/23/2025 5:27:46 PM

Elta Md, Inc.

Elta Md, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on November 15, 2018, this corporation is officially registered under the document number 4213071 with the California Secretary of State. It currently holds an terminated status.

The primary and mailing address of the corporation is 4110 N. Scottsdale Rd., Suite 300, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed C T Corporation System as its official registered agent.

Filing information

Company Name Elta Md, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4213071
Date Filed November 15, 2018
Company Age 6 years 5 months
State AZ
Status Terminated
Formed In Texas
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2021

The data on Elta Md, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/23/2025.

Contact details

Principal Address

4110 N. Scottsdale Rd., Suite 300
Scottsdale, AZ 85251

Mailing Address

4110 N. Scottsdale Rd., Suite 300
Scottsdale, AZ 85251

Agent

1505 Corporation
C T Corporation System

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

Alberto Damonte
330 N Brand Blvd, Glendale, Ca

Amanda Garcia
330 N Brand Blvd, Glendale, Ca

Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, Ca

Carlos Paz
330 N Brand Blvd, Glendale, Ca

Daisy Montenegro
330 N Brand Blvd, Glendale, Ca

Diana Ruiz
330 N Brand Blvd, Glendale, Ca

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Termination
Filed Date 1/25/2024
Effective Date
Description

Filing Status
From: Forfeited - Ftb
To: Terminated

Event Type Statement of Information
Filed Date 9/11/2023
Effective Date
Description

Principal Address 1
From: 6210 E. Thomas Road, Suite 200
To: 4110 N. Scottsdale Rd., Suite 300

Annual Report Due Date
From: 11/30/2023 12:00:00 Am
To: 11/30/2024 12:00:00 Am

Event Type Statement of Information
Filed Date 10/14/2022
Effective Date
Description

Labor Judgement
From:
To: N

Principal Address 1
From: 15601 Dallas Pkwy
To: 6210 E. Thomas Road, Suite 200

Principal City
From: Addison
To: Scottsdale

Principal State
From: Tx
To: Az

Principal Postal Code
From: 75001
To: 85251

Annual Report Due Date
From: 11/30/2022 12:00:00 Am
To: 11/30/2023 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 11/1/2021
Effective Date
Description
Event Type Initial Filing
Filed Date 11/15/2018
Effective Date
Description

Document Images

No Document Images