Forfeited - FTB
Updated 3/25/2025 8:21:46 AM

Medicare Health Benefits Inc.

Medicare Health Benefits Inc. is a Stock Corporation located in Tucson, AZ. Established on April 3, 2017, this corporation is officially registered under the document number 4011374 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 2716 S 6th Ave, Tucson, AZ 85713, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Matthew Saenz as its official registered agent, located at 7008 Glasgow Ave, Los Angeles, CA 90045.

Filing information

Company Name Medicare Health Benefits Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4011374
Date Filed April 3, 2017
Company Age 8 years 1 month
State AZ
Status Forfeited - FTB
Formed In Arizona
Statement of Info Due Date 04/30/2021
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 09/01/2021

The data on Medicare Health Benefits Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/25/2025.

Contact details

Principal Address

2716 S 6th Ave
Tucson, AZ 85713

Mailing Address

2716 S 6th Ave
Tucson, AZ 85713

Agent

Individual
Matthew Saenz
7008 Glasgow Ave
Los Angeles, CA 90045

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 9/1/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 8/24/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 2/12/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gd09849
To:

Event Type Statement of Information
Filed Date 2/27/2019
Effective Date
Description

Legacy Comment
From: Legacy Number: G442313
To:

Event Type System Amendment - Penalty Certification - SI
Filed Date 8/28/2018
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

More...

Document Images