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

Solera General Contracting Inc.

Solera General Contracting Inc. is a General Corporation located in Chandler, AZ. Established on September 19, 2016, this corporation is officially registered under the document number 3947117 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 2061 E Prescott Place, Chandler, AZ 85249, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Gary Forbach as its official registered agent, located at 17332 San Luis Street #1, Fountain Valley, CA 92708.

Filing information

Company Name Solera General Contracting Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3947117
Date Filed September 19, 2016
Company Age 8 years 10 months
State AZ
Status Suspended - FTB
Formed In California
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024
Type of Business GENERAL CONTRACTING

The data on Solera General Contracting 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

2061 E Prescott Place
Chandler, AZ 85249

Mailing Address

2061 E Prescott Place
Chandler, AZ 85249

Agent

Individual
Gary Forbach
17332 San Luis Street #1
Fountain Valley, CA 92708

Principal(s)

Chief Executive Officer
Eric Capranica
2061 E Prescott Place
Chandler, AZ 85249
Chief Financial Officer
Eric Capranica
2061 E Prescott Place
Chandler, AZ 85249
Secretary
Julie Capranica
2061 E Prescott Place
Chandler, AZ 85249

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 4/2/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: 3
To: 4

Event Type Statement of Information
Filed Date 2/11/2023
Effective Date
Description

Principal Address 1
From: 2300 E. Cherrywood Place
To: 2061 E Prescott Place

Annual Report Due Date
From: 9/30/2022 12:00:00 Am
To: 9/30/2023 12:00:00 Am

Labor Judgement
From:
To: N

Event Type System Amendment - Penalty Certification - SI
Filed Date 1/25/2022
Effective Date
Description

Legacy Comment
From: Sos Certification
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 10/27/2021
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 1/26/2021
Effective Date
Description
More...

Document Images