Active
Updated 12/17/2025 1:59:15 PM

Acacia Medical Spa Corporation

Acacia Medical Spa Corporation is a For-Profit (Business) Corporation located in Yuma, AZ. Established on June 12, 2017, this corporation is officially registered under the document number 21941936 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 105 E 24th St, Yuma, AZ 85364, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Jesus Erneso Garcia from Yuma County AZ, holding the position of Director; Jesus Garcia from Yuma County AZ, serving as the Vice-President; Jesus Garcia from Yuma County AZ, serving as the Treasurer; Silvia Garcia from Yuma County AZ, serving as the Director; Silvia Garcia from Yuma County AZ, serving as the President/CEO, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Cynthia Perez as its official registered agent, located at 888 W 16th Street, Yuma, AZ 85364.

As of the latest update, Acacia Medical Spa Corporation filed its last annual reports on September 9, 2025

Filing information

Company Name Acacia Medical Spa Corporation
Entity type For-Profit (Business) Corporation
Governing Agency Arizona Corporation Commission
Document Number 21941936
Date Filed June 12, 2017
Company Age 8 years 7 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 06/08/2021
Approval Date 06/14/2017
Original Incorporation Date 06/12/2017
Domicile State Arizona
Business Type Other Services (except Public Administration)
Life Period Perpetual
Last Annual Report Filed 2025
Annual Report Due Date 06/12/2026

The data on Acacia Medical Spa Corporation was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 12/17/2025.

Contact details

Principal Address

105 E 24th St
Yuma, AZ 85364
Attention: Silvia Garcia
County: Yuma
Last Updated: 09/10/2025

Statutory Agent Information

Cynthia Perez
888 W 16th Street
Yuma, Az 85364
Agent Last Updated: 09/10/2025
County: Yuma
Appointed Status: Active 9/10/2025

Officer/Director Details

Jesus Erneso Garcia
Director
105 E 24th St, Yuma
Yuma County, AZ 85364
Jesus Garcia
Vice-President
2688 W 46th Dr, Yuma
Yuma County, AZ 85364
Jesus Garcia
Treasurer
2688 W 46th Dr, Yuma
Yuma County, AZ 85364
Silvia Garcia
Director
105 E 24th St, Yuma
Yuma County, AZ 85364
Silvia Garcia
President/CEO
2688 W 46th Dr, Yuma
Yuma County, AZ 85364
Silvia Garcia
Secretary
2688 W 46th Dr, Yuma
Yuma County, AZ 85364
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2025 Annual Report
Barcode ID 25090916430764
Filed Date 9/9/2025
Status Approved
Document Type 2024 Annual Report
Barcode ID 25090916430763
Filed Date 9/9/2025
Status Approved
Document Type 2023 Annual Report
Barcode ID 23061915317457
Filed Date 6/19/2023
Status Approved
Document Type Statement of Change - Corps
Barcode ID 22073101116910
Filed Date 7/31/2022
Status Approved
Document Type 2022 Annual Report
Barcode ID 22061717288219
Filed Date 6/17/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21060817432881
Filed Date 6/8/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 21060817422878
Filed Date 6/8/2021
Status Approved
Document Type Delinquent Annual Report (Day 1)
Barcode ID 21060401294692
Filed Date 6/4/2021
Status Approved
Document Type 2019 Annual Report
Barcode ID 19080512007290
Filed Date 8/5/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18110111572596
Filed Date 11/1/2018
Status Approved
Document Type Affidavit of Publication
Barcode ID 05995861
Filed Date 7/20/2017
Status Accepted
Document Type Articles of Incorporation - For-Profit
Barcode ID 05958917
Filed Date 6/12/2017
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 6/12/2017
Barcode ID
Name Type True Name
Name ACACIA MEDICAL SPA CORPORATION

Annual Reports

Report Year
Filed Date
Report Year 2021
Filed Date 06/08/2021
Report Year 2020
Filed Date 06/08/2021
Report Year 2022
Filed Date 06/17/2022
Report Year 2023
Filed Date 06/19/2023
Report Year 2019
Filed Date 08/05/2019
More...

Document Images

More...