Forfeited - FTB
Updated 3/21/2025 4:01:16 PM

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.

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 4 years 9 months
State AZ
Status Forfeited - FTB
Formed In Kansas
Statement of Info Due Date 07/31/2025
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 12/02/2024

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 3/21/2025.

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 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