Active
Updated 9/6/2024 4:35:12 PM

Heritage Vine, Inc.

Heritage Vine, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on October 27, 2014, this corporation is officially registered under the document number 3723324 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 16071 N 76th St, Suite 100, Scottsdale, AZ 85260, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Rocket Corporate Services Inc. as its official registered agent.

Filing information

Company Name Heritage Vine, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 3723324
Date Filed October 27, 2014
Company Age 10 years 6 months
State AZ
Status Active
Formed In Arizona
Statement of Info Due Date 10/31/2025
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good

The data on Heritage Vine, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 9/6/2024.

Contact details

Principal Address

16071 N 76th St, Suite 100
Scottsdale, AZ 85260

Mailing Address

16071 N 76th St, Suite 100
Scottsdale, AZ 85260

Agent

1505 Corporation
Rocket Corporate Services Inc.

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

Christopher Mays
2804 Gateway Oaks Drive #100, Sacramento, CA

Cori Ann Crosthwaite
2804 Gateway Oaks Drive #100, Sacramento, CA

Edna L Perry
2804 Gateway Oaks Drive #100, Sacramento, CA

Jason Batalla
2804 Gateway Oaks Drive #100, Sacramento, CA

Jody Moua
2804 Gateway Oaks Drive #100, Sacramento, CA

Leticia Burleson-herrera
2804 Gateway Oaks Drive #100, Sacramento, CA

More...

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 7/22/2024
Effective Date
Description

Annual Report Due Date
From: 10/31/2024 12:00:00 Am
To: 10/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/22/2023
Effective Date
Description

Annual Report Due Date
From: 10/31/2023 12:00:00 Am
To: 10/31/2024 12:00:00 Am

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/26/2019
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/28/2018
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 11/30/2017
Effective Date
Description
More...

Document Images