Claritas Rx Inc. is a For-Profit (Business) Corporation located in Sierra Vista, AZ. Established on June 21, 2021, this corporation is officially registered under the document number 23238496 with the Arisona Corporation Commission. It currently holds an active status.
The primary address of the corporation is 2451 Coral Brooke Dr, Sierra Vista, AZ 85650, which serves as the corporation's central base for business operations and communication.
The corporation is led by a dedicated team: Bradley Sloan from San Mateo County CA, holding the position of Director; Manoshi Vasudevan from San Mateo County CA, serving as the Vice-President; Michael S Fitzgibbons from San Mateo County CA, serving as the Director; Michael S Fitzgibbons from San Mateo County CA, serving as the President/CEO; Scott Earl from San Mateo County CA, serving as the CFO (Chief Financial Officer), ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cogency Global Inc as its official registered agent, located at 300 W. Clarendon Ave., Suite 240, Phoenix, AZ 85013.
As of the latest update, Claritas Rx Inc. filed its last annual reports on August 19, 2022
Active
Updated 12/6/2025 5:48:54 AM
Claritas Rx Inc.
Filing information
Company Name
Claritas Rx Inc.
Entity type
For-Profit (Business) Corporation
Governing Agency
Arizona Corporation Commission
Document Number
23238496
Date Filed
June 21, 2021
Company Age
4 years 6 months
State
AZ
Status
Active
Reason for Status
In Good Standing
Status Date
08/19/2022
Approval Date
07/14/2021
Original Incorporation Date
02/12/2021
Domicile State
Delaware
Business Type
Data And Analytics
Life Period
Perpetual
Last Annual Report Filed
2022
Annual Report Due Date
06/21/2023
Years Due
2023,
2024,
2025
The data on Claritas Rx Inc. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/6/2025.
Contact details
Principal Address
2451 Coral Brooke Dr
Sierra Vista, AZ 85650
County: Cochise
Last Updated: 07/14/2021
Sierra Vista, AZ 85650
County: Cochise
Last Updated: 07/14/2021
Entity Principal Office Address
850 New Burton Road Suite 201
Dover, De 19904
Last Updated: 08/19/2022
County: Kent
Dover, De 19904
Last Updated: 08/19/2022
County: Kent
Statutory Agent Information
Cogency Global Inc
300 W. Clarendon Ave., Suite 240
Phoenix, Az 85013
Agent Last Updated: 06/29/2024
County: Maricopa
Appointed Status: Active 6/29/2024
Mailing Address: 300 W. Clarendon Ave., Suite 240, Phoenix, Az 85013, USA
300 W. Clarendon Ave., Suite 240
Phoenix, Az 85013
Agent Last Updated: 06/29/2024
County: Maricopa
Appointed Status: Active 6/29/2024
Mailing Address: 300 W. Clarendon Ave., Suite 240, Phoenix, Az 85013, USA
Officer/Director Details
Bradley Sloan
Director
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
Director
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
Manoshi Vasudevan
Vice-President
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
Vice-President
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
Michael S Fitzgibbons
Director
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
Director
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
Michael S Fitzgibbons
President/CEO
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
President/CEO
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
Scott Earl
CFO (Chief Financial Officer)
400 Oyster Point Blvd, Ste 329, South San Francisco
San Mateo County, CA 94080
CFO (Chief Financial Officer)
400 Oyster Point Blvd, Ste 329, South San Francisco
San Mateo County, CA 94080
Stuart Kamin
Vice-President
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
Vice-President
400 Oyster Point Blvd Ste 329, South San Francisco
San Mateo County, CA 94080
More...
Document History
Document Type
Barcode ID
Date
Status
Document Type
Statement of Change - Corps
Barcode ID
24062901130918
Filed Date
6/29/2024
Status
Approved
Document Type
2022 Annual Report
Barcode ID
22081909191361
Filed Date
8/19/2022
Status
Approved
Document Type
Delinquent Annual Report (Day 1)
Barcode ID
22062301252754
Filed Date
6/23/2022
Status
Approved
Document Type
Affidavit of Publication
Barcode ID
21081710279594
Filed Date
8/17/2021
Status
Accepted
Document Type
Application for Authority
Barcode ID
21062114064523
Filed Date
6/21/2021
Status
Approved
Name / Restructuring History
Effective Date
Barcode ID
Name Type
Name
Effective Date
6/21/2021
Barcode ID
21062114064523
Name Type
True Name
Name
CLARITAS RX INC.
Annual Reports
Report Year
Filed Date
Report Year
2022
Filed Date
08/19/2022
Document Images
Statement of Change
6/29/2024
2022 Annual Report
8/19/2022
Delinquent Annual Report (Day 1)
6/23/2022
Affidavit of Publication
8/17/2021
Application for Authority
6/21/2021
Other companies in Sierra Vista