Active
Updated 3/23/2025 9:04:38 AM

Health Diagnostics Of California, A Professional Corporation

Health Diagnostics Of California, A Professional Corporation is a Professional Corporation located in Scottsdale, AZ. Established on June 4, 2007, this corporation is officially registered under the document number 4255637 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16220 N. Scottsdale Rd, Suite 600, Scottsdale, AZ 85254, 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 Health Diagnostics Of California, A Professional Corporation
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4255637
Date Filed June 4, 2007
Company Age 17 years 10 months
State AZ
Status Active
Formed In California
Statement of Info Due Date 03/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Health Diagnostics Of California, A Professional Corporation 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

16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254

Mailing Address

16220 N. Scottsdale Rd, Suite 600
Scottsdale, AZ 85254

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 Statement of Information
Filed Date 6/25/2024
Effective Date
Description

Annual Report Due Date
From: 6/30/2024 12:00:00 Am
To: 03/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 3/14/2023
Effective Date
Description

Principal Address 1
From: 6900 E. Camelback Road, Suite 700
To: 16220 N. Scottsdale Rd, Suite 600

Principal Postal Code
From: 85251
To: 85254

Annual Report Due Date
From: 3/31/2023 12:00:00 Am
To: 6/30/2024 12:00:00 Am

Event Type Legacy Conversion
Filed Date 3/20/2019
Effective Date
Description

Legacy Comment
From: Health Diagnostics Of California, LLC
To:

Legacy Comment
From: From CA LLC 200715610078
To:

Event Type Initial Filing
Filed Date 6/4/2007
Effective Date
Description

Document Images