Active
Updated 7/15/2025 12:00:00 AM

Phil, Inc.

Phil, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on July 10, 2015, this corporation is officially registered under the document number 3804787 with the California Secretary of State. It currently holds an active status.

The primary address of the corporation is 14500 N. Northsight Blvd, Suite 307, Scottsdale, AZ 85260 and mailing address is 2443 Fillmore St. #380-1423, San Francisco, CA 94115, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Corporate Creations Network Inc. as its official registered agent, located at 7801 Folsom Boulevard #202, Sacramento, CA 95826.

Filing information

Company Name Phil, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3804787
Date Filed July 10, 2015
Company Age 10 years
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business DIGITAL HEALTH COMPANY

The data on Phil, Inc. 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

14500 N. Northsight Blvd, Suite 307
Scottsdale, AZ 85260

Mailing Address

2443 Fillmore St. #380-1423
San Francisco, CA 94115

Agent

1505 Corporation
Corporate Creations Network Inc.
7801 Folsom Boulevard #202
Sacramento, CA 95826

Principal(s)

Secretary
Deepak Thomas
14500 N. Northsight Blvd, Suite 307
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →
Chief Financial Officer
Deepak Thomas
14500 N. Northsight Blvd, Suite 307
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →
Chief Executive Officer
Deepak Thomas
14500 N. Northsight Blvd, Suite 307
Scottsdale, AZ 85260
Authorized person for 2 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 5/29/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 11/28/2023
Effective Date
Description

Principal Address 1
From: 234 Front St
To: 14500 N. Northsight Blvd, Suite 307

Principal Address 2
From: 4th Floor
To:

Principal City
From: San Francisco
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 94111
To: 85260

CRA Changed
From: Deepak Thomas 234 Front St san Francisco, CA 94111
To: Corporate Creations Network Inc. 5901 W. Century Blvd., #750 los Angeles, CA 90045

Event Type Amendment
Filed Date 10/26/2015
Effective Date
Description

Legacy Comment
From: Legacy Number: A0776635
To:

Legacy Comment
From: Name Change From: Rex Technology, Inc.
To:

Event Type Initial Filing
Filed Date 7/10/2015
Effective Date
Description

Document Images

No Document Images