Forfeited - FTB
Updated 3/25/2025 10:21:44 AM

Healthcare Management Of America, Inc.

Healthcare Management Of America, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on June 21, 2017, this corporation is officially registered under the document number 4037203 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 16435 N Scottsdale Road, Suite 320, 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 Healthcare Management Of America, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4037203
Date Filed June 21, 2017
Company Age 7 years 10 months
State AZ
Status Forfeited - FTB
Formed In Delaware
Statement of Info Due Date 06/30/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 07/01/2021

The data on Healthcare Management Of America, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

16435 N Scottsdale Road, Suite 320
Scottsdale, AZ 85254

Mailing Address

16435 N Scottsdale Road, Suite 320
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 System Amendment - FTB Forfeited
Filed Date 7/1/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 6/21/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu21173
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/24/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/24/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 7/25/2018
Effective Date
Description
More...

Document Images