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

Vineyard Custom Homes, Inc.

Vineyard Custom Homes, Inc. is a General Corporation located in Scottsdale, AZ. Established on December 1, 2015, this corporation is officially registered under the document number 3846910 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 4021 N. 75th Street, Ste. 105, Scottsdale, AZ 85251, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Mobo Registered Agent, Pc as its official registered agent, located at 10280 Donner Pass Rd, Truckee, CA 96161.

Filing information

Company Name Vineyard Custom Homes, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3846910
Date Filed December 1, 2015
Company Age 9 years 8 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 08/01/2024
Type of Business CONSTRUCTION

The data on Vineyard Custom Homes, 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

4021 N. 75th Street, Ste. 105
Scottsdale, AZ 85251

Mailing Address

4021 N. 75th Street, Ste. 105
Scottsdale, AZ 85251

Agent

1505 Corporation
Mobo Registered Agent, Pc
10280 Donner Pass Rd
Truckee, CA 96161

Principal(s)

Secretary
Glen Wysel
4021 N. 75th Street, Ste. 105
Scottsdale, AZ 85251
Authorized person for 3 entities. See all →
Chief Financial Officer
Glen Wysel
4021 N. 75th Street, Ste. 105
Scottsdale, AZ 85251
Authorized person for 3 entities. See all →
Director
John Mckee
4021 N. 75th Street, Ste. 105
Scottsdale, AZ 85251
Authorized person for 5 entities. See all →
Chief Executive Officer
John Mckee
4021 N. 75th Street, Ste. 105
Scottsdale, AZ 85251
Authorized person for 5 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type System Amendment - FTB Suspended
Filed Date 8/1/2024
Effective Date
Description

Filing Status
From: Active
To: Suspended - Ftb

FTB - Standing
From: Good
To: Not Good

Event Type System Amendment - Penalty Certification - SI
Filed Date 9/1/2022
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 1/25/2022
Effective Date
Description
Event Type System Amendment - FTB Revivor
Filed Date 1/5/2021
Effective Date
Description
Event Type Statement of Information
Filed Date 8/28/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: Gj02664
To:

More...

Document Images