Active
Updated 3/31/2025 12:00:00 AM

Vincit Arizona, Inc.

Vincit Arizona, Inc. is a Stock Corporation located in Scottsdale, AZ. Established on January 6, 2023, this corporation is officially registered under the document number 5419314 with the California Secretary of State. It currently holds an active status.

The primary and mailing address of the corporation is 6320 E Thomas Rd. Suite 100, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Incorporating Services, Ltd. as its official registered agent, located at 7801 Folsom Blvd #202, Sacramento, CA 95826.

Filing information

Company Name Vincit Arizona, Inc.
Entity type Stock Corporation
Governing Agency California Secretary of State
Document Number 5419314
Date Filed January 6, 2023
Company Age 2 years 5 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business SOFTWARE, WEBSITE DESIGN, MOBILE APP DEVELOPMENT

The data on Vincit Arizona, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/31/2025.

Contact details

Principal Address

6320 E Thomas Rd. Suite 100
Scottsdale, AZ 85251

Mailing Address

6320 E Thomas Rd. Suite 100
Scottsdale, AZ 85251

Agent

1505 Corporation
Incorporating Services, Ltd.
7801 Folsom Blvd #202
Sacramento, CA 95826

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

Julius Manni
6320 E Thomas Rd. Suite 100
Scottsdale, AZ 85251
Kimmo Karkkainen
6320 E Thomas Rd. Suite 100
Scottsdale, AZ 85251
Kimmo Karkkainen
6320 E Thomas Rd. Suite 100
Scottsdale, AZ 85251

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 1/3/2024
Effective Date
Description

Annual Report Due Date
From: 1/31/2024 12:00:00 Am
To: 1/31/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 8/15/2023
Effective Date
Description

Principal Address 1
From: 300 Spectrum Center Dr.
To: 6320 E Thomas Rd. Suite 100

Principal Address 2
From: Suite 1110
To:

Principal City
From: Irvine
To: Scottsdale

Principal State
From: CA
To: Az

Principal Postal Code
From: 92618
To: 85251

Annual Report Due Date
From: 4/6/2023 12:00:00 Am
To: 1/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Initial Filing
Filed Date 1/6/2023
Effective Date
Description

Document Images