Suspended - FTB
Updated 3/29/2025 4:36:42 AM

Vision Capital Management, Inc.

Vision Capital Management, Inc. is a General Corporation located in Wickenburg, AZ. Established on January 29, 2014, this corporation is officially registered under the document number 3642141 with the California Secretary of State. It currently holds an suspendedftb status.

The primary and mailing address of the corporation is 610 Jack Burden Rd Unit 38, Wickenburg, AZ 85390, which serves as the corporation's central base for business operations and communication.

To maintain legal compliance, the corporation has appointed Nicholas Snell as its official registered agent, located at 7240 Linda Vista Drive, Citrus Heights, CA 95610.

Filing information

Company Name Vision Capital Management, Inc.
Entity type General Corporation
Governing Agency California Secretary of State
Document Number 3642141
Date Filed January 29, 2014
Company Age 11 years 3 months
State AZ
Status Suspended - FTB
Formed In California
Statement of Info Due Date 01/31/2022
Standing
Secretary of State Good
Franchise Tax Board Not Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Inactive Date 04/02/2024

The data on Vision Capital Management, Inc. was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 3/29/2025.

Contact details

Principal Address

610 Jack Burden Rd Unit 38
Wickenburg, AZ 85390

Mailing Address

610 Jack Burden Rd Unit 38
Wickenburg, AZ 85390

Agent

Individual
Nicholas Snell
7240 Linda Vista Drive
Citrus Heights, CA 95610

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 7/9/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: Gu77400
To:

Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 6/29/2021
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/25/2020
Effective Date
Description
Event Type System Amendment - SI Delinquency for the year of 0
Filed Date 2/27/2019
Effective Date
Description
More...

Document Images