Active
Updated 3/22/2025 10:45:11 PM

Orthodontics Of Yuma, P.c.

Orthodontics Of Yuma, P.c. is a Professional Corporation located in Yuma, AZ. Established on December 13, 2013, this corporation is officially registered under the document number F18920687 with the Arisona Corporation Commission. It currently holds an active status.

The primary address of the corporation is 1030 W 24th St Ste C-1, Yuma, AZ 85364, which serves as the corporation's central base for business operations and communication.

The corporation is led by a dedicated team: Joseph A Wilson from San Juan County NM, holding the position of Director; Joseph A Wilson from , serving as the Shareholder; Joseph A Wilson from San Juan County NM, serving as the President/CEO; Joseph A Wilson from San Juan County NM, serving as the Secretary; Joseph A Wilson from San Juan County NM, serving as the Treasurer, ensuring strong leadership. To maintain legal compliance, the corporation has appointed Gayle Pickett as its official registered agent, located at 713 N Beaver St #2, Flagstaff, AZ 86001.

As of the latest update, Orthodontics Of Yuma, P.c. filed its last annual reports on September 27, 2024

Filing information

Company Name Orthodontics Of Yuma, P.c.
Entity type Professional Corporation
Governing Agency Arisona Corporation Commission
Document Number F18920687
Date Filed December 13, 2013
Company Age 11 years 10 months
State AZ
Status Active
Reason for Status In Good Standing
Status Date 10/14/2019
Approval Date 12/17/2013
Original Incorporation Date 12/13/2013
Domicile State New Mexico
Business Type Other - Other - Health Care
Life Period Perpetual
Last Annual Report Filed 2024
Annual Report Due Date 12/13/2025

The data on Orthodontics Of Yuma, P.c. was extracted from the Arizona Corporation Commission (https://ecorp.azcc.gov/EntitySearch/Index) as of 3/22/2025.

Contact details

Principal Address

1030 W 24th St Ste C-1
Yuma, AZ 85364
County: Yuma
Last Updated: 09/27/2024

Entity Principal Office Address

4760 N Butler Ave Ste A
Farmington, Nm 87401
Last Updated: 09/27/2024
County: San Juan

Statutory Agent Information

Gayle Pickett
713 N Beaver St #2
Flagstaff, Az 86001
Agent Last Updated: 09/27/2024
County: Coconino
Appointed Status: Active

Officer/Director Details

Joseph A Wilson
Director
4760 N Butler Ave Ste A, Farmington
San Juan County, NM 87401
Joseph A Wilson
Shareholder


Joseph A Wilson
President/CEO
4760 N Butler Ave Ste A, Farmington
San Juan County, NM 87401
Joseph A Wilson
Secretary
4760 N Butler Ave Ste A, Farmington
San Juan County, NM 87401
Joseph A Wilson
Treasurer
4760 N Butler Ave Ste A, Farmington
San Juan County, NM 87401
Joseph A. Wilson
Director
4760 N Butler Ave Ste A, Farmington
San Juan County, NM 87401
More...

Document History

Document Type
Barcode ID
Date
Status
Document Type 2024 Annual Report
Barcode ID 24092713009192
Filed Date 9/27/2024
Status Approved
Document Type 2023 Annual Report
Barcode ID 23110211158424
Filed Date 11/2/2023
Status Approved
Document Type 2022 Annual Report
Barcode ID 22092909457318
Filed Date 9/29/2022
Status Approved
Document Type 2021 Annual Report
Barcode ID 21101313308920
Filed Date 10/13/2021
Status Approved
Document Type 2020 Annual Report
Barcode ID 20120213355706
Filed Date 12/2/2020
Status Approved
Document Type 2019 Annual Report
Barcode ID 19101411455142
Filed Date 10/14/2019
Status Approved
Document Type 2018 Annual Report
Barcode ID 18122111046391
Filed Date 12/21/2018
Status Approved
Document Type 2017 Annual Report
Barcode ID 06155507
Filed Date 12/11/2017
Status APPROVED
Document Type 2016 Annual Report
Barcode ID 05735970
Filed Date 11/14/2016
Status APPROVED
Document Type 2015 Annual Report
Barcode ID 05270823
Filed Date 10/16/2015
Status APPROVED
Document Type 2014 Annual Report
Barcode ID 04847781
Filed Date 10/8/2014
Status APPROVED
Document Type Application for Authority
Barcode ID 04469949
Filed Date 12/13/2013
Status APPROVED

Name / Restructuring History

Effective Date
Barcode ID
Name Type
Name
Effective Date 12/13/2013
Barcode ID
Name Type True Name
Name ORTHODONTICS OF YUMA, P.C.

Annual Reports

Report Year
Filed Date
Report Year 2024
Filed Date 09/27/2024
Report Year 2022
Filed Date 09/29/2022
Report Year 2014
Filed Date 10/08/2014
Report Year 2021
Filed Date 10/13/2021
Report Year 2019
Filed Date 10/14/2019
More...

Document Images

More...