Forfeited - FTB
Updated 7/15/2025 12:00:00 AM

Sfcc Olathe, Inc.

Sfcc Olathe, Inc. is a Stock Corporation located in Chandler, AZ. Established on July 10, 2020, this corporation is officially registered under the document number 4615976 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, located at 122 E. 42nd St 18th FL, New York, NY 10168.

Filing information

Company Name Sfcc Olathe, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 4615976
Date Filed July 10, 2020
Company Age 5 years
State AZ
Status Forfeited - FTB
Formed In Kansas
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/02/2024
Type of Business PROFESSIONAL EMPLOYER ORGANIZATION

The data on Sfcc Olathe, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

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.
122 E. 42nd St 18th FL
New York, NY 10168

Principal(s)

Chief Financial Officer
Jj Hutzenbiler
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 51 entities. See all →
Chief Executive Officer
Jj Hutzenbiler
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 51 entities. See all →
Secretary
Jj Hutzenbiler
1475 S. Price Rd
Chandler, AZ 85286
Authorized person for 51 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Forfeited
Filed Date 12/2/2024
Effective Date
Description

Filing Status
From: Active
To: Forfeited - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type Statement of Information
Filed Date 6/11/2024
Effective Date
Description

Annual Report Due Date
From: 7/31/2024 12:00:00 Am
To: 7/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 7/7/2023
Effective Date
Description

Principal Address 1
From: 2600 W. Geronimo Place
To: 1475 S. Price Rd

Principal Address 2
From: Suite 100
To:

Principal Postal Code
From: 85224
To: 85286

Annual Report Due Date
From: 7/31/2023 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Event Type Initial Filing
Filed Date 7/10/2020
Effective Date
Description

Document Images

No Document Images