Ccd Medical Group, Inc., A California Professional Corporation is a Professional Corporation located in Tempe, AZ. Established on January 8, 2014, this corporation is officially registered under the document number 3637255 with the California Secretary of State. It currently holds an suspendedftbsos status.
The primary and mailing address of the corporation is 2141 E Broadway Rd Ste 110, Tempe, AZ 85282, 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.
Suspended - FTB/SOS
Updated 3/29/2025 3:57:26 AM
Ccd Medical Group, Inc., A California Professional Corporation
Filing information
Company Name
Ccd Medical Group, Inc., A California Professional Corporation
Entity type
Professional Corporation
Governing Agency
California Secretary of State
Document Number
3637255
Date Filed
January 8, 2014
Company Age
11 years 3 months
State
AZ
Status
Suspended - FTB/SOS
Formed In
California
Statement of Info Due Date
01/31/2018
Standing
Secretary of State
Not Good
Franchise Tax Board
Not Good
Agent
Good
Victims of Corporate Fraud Compensation Fund
Good
Inactive Date
12/26/2018
The data on Ccd Medical Group, Inc., A California Professional Corporation was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.
Contact details
Principal Address
2141 E Broadway Rd Ste 110
Tempe, AZ 85282
Tempe, AZ 85282
Mailing Address
2141 E Broadway Rd Ste 110
Tempe, AZ 85282
Tempe, AZ 85282
Agent
1505 Corporation
C T Corporation System
C T Corporation System
CA Registered Corporate (1505)
Agent Authorized Employee(s)
Alberto Damonte
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Amanda Garcia
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Beatrice Casarez-barrientez
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Carlos Paz
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Daisy Montenegro
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
Diana Ruiz
330 N Brand Blvd, Glendale, CA
330 N Brand Blvd, Glendale, CA
More...
Events
Event Type
Filed Date
Effective Date
Description
Event Type
System Amendment - FTB Suspended
Filed Date
1/2/2019
Effective Date
Description
Event Type
System Amendment - SOS Suspended
Filed Date
12/26/2018
Effective Date
Description
Event Type
System Amendment - Pending Suspension
Filed Date
9/26/2018
Effective Date
Description
Event Type
System Amendment - Penalty Certification - SI
Filed Date
6/27/2018
Effective Date
Description
Legacy Comment
From: Sos Certification
To:
Event Type
System Amendment - SI Delinquency for the year of 0
Filed Date
3/29/2018
Effective Date
Description
More...
Document Images
Statement of Information
8/17/2016
Statement of Information
1/29/2014
Initial Filing
1/8/2014
Other companies in Tempe