Suspended - FTB
Updated 3/21/2025 11:11:55 AM

Simonmed Imaging, A Professional Corporation

Simonmed Imaging, A Professional Corporation is a Professional Corporation located in Scottsdale, AZ. Established on February 7, 2020, this corporation is officially registered under the document number 4556851 with the California Secretary of State. It currently holds an suspendedftb 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 Simonmed Imaging, A Professional Corporation
Entity type Professional Corporation
Governing Agency California Secretary of State
Document Number 4556851
Date Filed February 7, 2020
Company Age 5 years 4 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 02/28/2026
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 11/01/2024

The data on Simonmed Imaging, A Professional Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/21/2025.

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 1/29/2025
Effective Date
Description

Principal Address 1
From: 16220 N. Scottsdale Rd
To: 16220 N. Scottsdale Rd, Suite 600

Annual Report Due Date
From: 2/28/2025 12:00:00 Am
To: 2/28/2026 12:00:00 Am

Principal Address 2
From: Suite 600
To:

Event Type System Amendment - FTB Suspended
Filed Date 11/1/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 12/4/2023
Effective Date
Description

Annual Report Due Date
From: 02/29/2024 12:00:00 Am
To: 02/28/2025 12:00:00 Am

Event Type Initial Filing
Filed Date 2/7/2020
Effective Date
Description

Document Images