Forfeited - FTB
Updated 3/26/2025 1:50:23 PM

''human Capital Administrative Services, Inc.''

''human Capital Administrative Services, Inc.'' is a Stock Corporation located in Chandler, AZ. Established on August 9, 2016, this corporation is officially registered under the document number 3934647 with the California Secretary of State. It currently holds an forfeitedftb status.

The primary and mailing address of the corporation is 1475 S. Price Rd, Chandler, AZ 85286, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Cogency Global Inc. as its official registered agent.

Filing information

Company Name ''human Capital Administrative Services, Inc.''
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3934647
Date Filed August 9, 2016
Company Age 8 years 8 months
State AZ
Status Forfeited - FTB
Formed In Michigan
Statement of Info Due Date 08/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 10/01/2020
Foreign Name HC MICHIGAN, INC.

The data on ''human Capital Administrative Services, Inc.'' was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/26/2025.

Contact details

Principal Address

1475 S. Price Rd
Chandler, AZ 85286

Mailing Address

1475 S. Price Rd
Chandler, AZ 85286

Agent

1505 Corporation
Cogency Global Inc.

CA Registered Corporate (1505)
Agent Authorized Employee(s)

Alex Gonzales
1325 J St Ste 1550, Sacramento, CA

Amber Smyth
1325 J St Ste 1550, Sacramento, CA

Barbara Baine
1325 J St Ste 1550, Sacramento, CA

Bee Vang
1325 J St Ste 1550, Sacramento, CA

Christen Vinnola
1325 J St Ste 1550, Sacramento, CA

Connie Mix
1325 J St Ste 1550, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/11/2024
Effective Date
Description

Principal Address 1
From: 2055 Crooks Rd.
To: 1475 S. Price Rd

Principal Address 2
From: Level B
To:

Principal City
From: Rochester Hills
To: Chandler

Principal State
From: Mi
To: Az

Principal Postal Code
From: 48309
To: 85286

Annual Report Due Date
From: 8/31/2024 12:00:00 Am
To: 8/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/1/2023
Effective Date
Description

Annual Report Due Date
From: 8/31/2023 12:00:00 Am
To: 8/31/2024 12:00:00 Am

Event Type System Amendment - FTB Forfeited
Filed Date 10/1/2020
Effective Date
Description
Event Type System Amendment - Penalty Certification - SI
Filed Date 10/30/2017
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 5/26/2017
Effective Date
Description
More...

Document Images