SERENDIPITY DIAGNOSTIC & TREATMENT CENTER

address: 6441 Matheny Way, Citrus Heights, CA 95621

SERENDIPITY DIAGNOSTIC & TREATMENT CENTER (Entity# 00720417) is a corporation registered with California Secretary of State. The business incorporation date is August 15, 1974. The corporation status is Dissolved.

Business Overview

Corporation Number00720417
Corporation NameSERENDIPITY DIAGNOSTIC & TREATMENT CENTER
Incorporation Date1974-08-15
Corporation StatusDissolved
Corporation ClassificationPublic Benefit
SO File Number0287112
SO File Date1995-06-26
Mailing Address 6441 Matheny Way
Citrus Heights
CA 95621
CEO NameROBERT T ELLIOTT,
CEO Address 6441 Matheny Way
Citrus Heights
CA 95621
Agent Name** RESIGNED ON 06/03/1998
Corporation TypeArticles of Incorporation
FTB Suspension StatusSuspended
Corporation Tax BaseNon-Stock
Transaction Julian Date2017-06-02
FTB Suspension String20020102

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2017-06-02 - Certificate of Dissolution FTB ADMINISTRATIVE DISSOLVED
2002-01-02 - Franchise Tax Board Suspension MERG Merger
1998-06-03 - Resignation of Agent for Service of Process R0018669
1976-08-23 - Franchise Tax Board Revivor
1976-08-02 - Franchise Tax Board Suspension MERG Merger

Office Location

Street Address 6441 MATHENY WAY
CityCITRUS HEIGHTS
StateCA
Zip Code95621

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Vki Construction, Inc 7144 Catamaran Dr, Citrus Heights, CA 95621 VITALIY KUKHARETS 2017-08-28
Tpt Services Inc. 5946 Woodbriar Way, Citrus Heights, CA 95621 LEGALZOOM.COM, INC. 2017-05-04
Joy Maker 5818 Woodbrook Ct, Citrus Heights, CA 95621 DINA GUBARIK 2017-05-15
Kd Powder Coating Inc. 6264 Pinecreek Way, Citrus Heights, CA 95621 SPIEGEL & UTRERA, P.A., WHICH WILL DO BUSINESS IN CALIFORNIA AS SPIEGEL & UTRERA, P.C. 2017-04-27
Road Dog Xpress Inc. 8053 Peppertree Way, Citrus Heights, CA 95621 STEPHEN IGNATIUS DOHERTY 2017-07-28
Craftmaster Stainless Inc. 6810 Falworth St, Citrus Heights, CA 95621 LEGALINC CORPORATE SERVICES INC. 2017-09-19
Ranch Motel, Inc. 6221 Auburn Blvd, Citrus Heights, CA 95621 KALPANABEN PATEL 2017-06-19
Acvilin Transportation Inc. 7037 Cherrytree Ave, Citrus Hights, CA 95621 GHENNADII TOMIN 2017-05-31
Switch Your Account Inc. 6054 Shupe Dr #1, Citrus Heights, CA 95621 STEPHAN HENRY 2017-06-05
Oceanstack, Inc 7900 Rusch Drive, Citrus Heights, CA 95621 PAVEL MAKHNOVSKIY 2017-06-15

Business Officer

Role Officer Name Officer Address
CEO ROBERT T ELLIOTT,
Agent ** RESIGNED ON 06/03/1998

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
United Housing Foundation 9152 Greenback Lane Ste 3, Orangevale, CA 95747 GERALD L STORZ 1997-05-05
Little Transfer & Storage, Inc. 2419 Mercantile Ste A, Rancho Cordova, CA 95742 AUGUSTUS P LITTLE JR 1993-02-09
Management International Corporation 19839 Hiawatha Street, Chatsworth, CA 91311 JEFFRY S.C. CHANG 1990-06-05
Haver, Nunn and Collamer, Architecture-Engineering-Planning, Inc. 1200 Third Ave, San Diego, CA 92101 ** RESIGNED ON 06/03/1998 1982-07-23

Competitor

Search similar business entities

City CITRUS HEIGHTS
Zip Code 95621

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Glendale Community Diagnostic & Treatment Center 1509 Wilson Ter, Glendale, CA 91206 W BALLENTINE HENLEY 1974-12-06
Sport & Spine Diagnostic and Treatment Medical Center Inc. 40091 Ashville Lane, Temecula, CA 92591 MOSHE BEN-ROOHI 2010-07-21
401 Diagnostic and Treatment Center - Sacramento, Professional Corporation 9 La Cuesta, Greenbrae, CA 94904 ROLF G SCHERMAN 1993-04-15
Diagnostic and Treatment Atelier, Inc. 14724 Ventura Blvd Ste 1110, Sherman Oaks, CA 91403 NICK ALDEN 1985-06-20
Sierra Treatment Center of Sacramento: Specialized Psychological Treatment for Eating Disorders 601 University Ave #280, Sacramento, CA 95825 ANTON PAULSON 2012-08-24
Healthwise Treatment and Diagnostic Program 5779 W. Magill Ave, Fresno, CA 93722 TOCHI EZENWUGO 2003-08-13
Children's Mental Health Diagnostic and Treatment Services of Ventura County, Inc. 2828 Cochran St Ste 223, Simi Valley, CA 93065 KANDICE MARSHALL 2006-03-30
The Serendipity Center Corporation P O Box 757, San Marcos, CA 92069 1976-07-28
Dtc Santa Ana, Inc. Which Will Do Business In California As Diabetes Treatment Center At Western Medical Center 818 W 7th St Ste 930, Los Angeles, CA 90017 C T CORPORATION SYSTEM 1986-02-14
Dtc San Diego, Inc. Which Will Do Business In California As Diabetes Treatment Center At Alvarado Hospital Medical Center 818 W 7th St Ste 930, Los Angeles, CA 90017 C T CORPORATION SYSTEM 1985-09-20

If you wish to provide additional information about SERENDIPITY DIAGNOSTIC & TREATMENT CENTER, please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.