Filing Changes of Hitenkumar R. Patel, M.d., Inc.

Company Name
Hitenkumar R. Patel, M.d., Inc.
Company ID
5371616
Registration Date
2022-12-19
Status
Active
Registered Address
11735 Firestone Blvd Ste 13, Norwalk, CA 90650
Document Count
11 documents
About Filing Changes

Track all changes made in the filing documents of Hitenkumar R. Patel, M.d., Inc., a company registered in California. This detailed view shows how specific information has changed over time, including what was changed, the original content (Change From) and the updated content (Change To) for each modification filed with the business registry.

Showing 1 - 10 of 11 filings
Date
2022-12-19
Amendment Type
Labor Judgement
Changed From
Changed To
N
Date
2022-12-19
Amendment Type
Principal Address 1
Changed From
275 S. HEALTH TERRACE
Changed To
275 S. HEATH TERRACE
Date
2022-12-19
Amendment Type
Principal City
Changed From
ANAHEIM HILLS
Changed To
ANAHEIM
Date
2022-12-19
Amendment Type
Annual Report Due Date
Changed From
3/19/2023
Changed To
12/31/2023
Date
2022-12-19
Amendment Type
CRA Changed
Changed From
HITENKUMAR R PATEL 275 S HEALTH TERRACE ANAHEIM HILLS, CA 92807-4075
Changed To
HITENKUMAR R PATEL 275 S. HEATH TERRACE ANAHEIM, CA 92807-4075
Date
2023-11-16
Amendment Type
Principal Address 1
Changed From
275 S. HEATH TERRACE
Changed To
11735 FIRESTONE BLVD
Date
2023-11-16
Amendment Type
Principal Address 2
Changed From
Changed To
STE 13
Date
2023-11-16
Amendment Type
Principal City
Changed From
ANAHEIM
Changed To
NORWALK
Date
2023-11-16
Amendment Type
Principal Postal Code
Changed From
92807-4075
Changed To
90650
Date
2023-11-16
Amendment Type
Annual Report Due Date
Changed From
12/31/2023
Changed To
12/31/2024
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.