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

Regenesis Biomedical, Inc.

Regenesis Biomedical, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on December 11, 2015, this corporation is officially registered under the document number 3849759 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 5301 North Pima Road Suite 150, Scottsdale, AZ 85250, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Csc - Lawyers Incorporating Service as its official registered agent, located at 251 Little Falls Drive, Wilmington, DE 19808.

Filing information

Company Name Regenesis Biomedical, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3849759
Date Filed December 11, 2015
Company Age 9 years 7 months
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 LEASE/SELL MEDICAL DEVICE AND DISPOSABLE

The data on Regenesis Biomedical, 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

5301 North Pima Road Suite 150
Scottsdale, AZ 85250

Mailing Address

5301 North Pima Road Suite 150
Scottsdale, AZ 85250

Agent

1505 Corporation
Csc - Lawyers Incorporating Service
251 Little Falls Drive
Wilmington, DE 19808

Principal(s)

Secretary
Brian Mower
5301 North Pima Road Suite 150
Scottsdale, AZ 85250
Chief Executive Officer
Tom Eisiminger
5301 North Pima Road Suite 150
Scottsdale, AZ 85250

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 12/24/2024
Effective Date
Description

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

Event Type Statement of Information
Filed Date 11/29/2023
Effective Date
Description

Principal Address 1
From: 5301 North Pima Road, Suite 150
To: 5301 North Pima Road

Principal Address 2
From:
To: Suite 150

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

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/13/2016
Effective Date
Description
Event Type Initial Filing
Filed Date 12/11/2015
Effective Date
Description

Document Images