Suspended - FTB/SOS
Updated 7/15/2025 12:00:00 AM

Ccd Medical Group, Inc., A California Professional Corporation

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, located at 28 Liberty Street, New York, NY 10005.

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 6 months
State AZ
Status Suspended - FTB/SOS
Formed In California
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
Type of Business ENGAGE IN PRACTICE OF MEDICINE

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 7/15/2025.

Contact details

Principal Address

2141 E Broadway Rd Ste 110
Tempe, AZ 85282

Mailing Address

2141 E Broadway Rd Ste 110
Tempe, AZ 85282

Agent

1505 Corporation
C T Corporation System
28 Liberty Street
New York, NY 10005

Principal(s)

Chief Financial Officer
David Bruggeman
2141 E Broadway Rd Ste 110
Tempe, AZ 85282
Chief Executive Officer
Mark Hanley
2141 E Broadway Rd Ste 110
Tempe, AZ 85282
Secretary
Mark Hanley
2141 E Broadway Rd Ste 110
Tempe, AZ 85282
Director
Morteza Marandi
2141 E Broadway Rd Ste 110
Tempe, AZ 85282

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