corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • California
  • >
  • Rancho Cordova

Capitol Administrators, Inc.

Active Rancho Cordova, CA

(916)669-2500
  • Overview
  • 5
    Key People
  • 4
    Locations
  • 3
    Filings
  • Contribute
Follow

Capitol Administrators, Inc. Overview

Capitol Administrators, Inc. filed as a Articles of Incorporation in the State of California on Friday, September 19, 1986 and is approximately thirty-two years old, according to public records filed with California Secretary of State.

Sponsored
 Learn More D&B Reports Available for Capitol Administrators, Inc.
Network Visualizer
Advertisements

Key People

Who own Capitol Administrators, Inc.

Name
Dave Reynolds 1
~ Background Report ~
President
Director
Chief Executive Officer
Brian Canann
~ Background Report ~
Treasurer
Director
Secretary
Brett Rodewald 2
~ Background Report ~
President
Director
Chief Executive Officer
Ryan Schwarz
~ Background Report ~
Director
David Yee
~ Background Report ~
Director
Secretary
Chief Financial Officer

Known Addresses for Capitol Administrators, Inc.

3400 Data Dr Rancho Cordova, CA 95670 1530 Wilson Blvd Arlington, VA 22209 1901 N Moore St Arlington, VA 22209 2920 Prospect Park Dr Rancho Cordova, CA 95670

Corporate Filings for Capitol Administrators, Inc.

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active
State: Texas
State ID: 9404806
Date Filed: Tuesday, January 12, 1993
Registered Agent Amy Hill

California Secretary of State

Filing Type: Articles of Incorporation
Status: Active
State: California
State ID: 01542072
Date Filed: Friday, September 19, 1986
Registered Agent Dave Reynolds

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: California
State ID: C21692-1998
Date Filed: Monday, September 14, 1998
Registered Agent The Corporation Trust Company of Nevada

Corporate Notes

Source Date Type Note
1/12/1993 Application For Certificate Of Authority
9/14/1998 Foreign Qualification
10/20/1998 Initial List
11/17/1999 Annual List
9/6/2000 Annual List
10/23/2001 Annual List
4/22/2002 Amendment CERTIFIED COPY OF CERTIFICATE OF AMENDMENT FILED AMENDING NAME IN HOME STATE. (3) PGS. DEG FOUNDATION HEALTH PREFERRED ADMINISTRATORS DEGB [ 00001
9/25/2002 Annual List
12/31/2002 Public Information Report (PIR)
8/18/2003 Annual List
12/31/2003 Public Information Report (PIR)
9/21/2004 Annual List List of Officers for 2004 to 2005
12/31/2004 Public Information Report (PIR)
8/31/2005 Annual List
12/31/2005 Public Information Report (PIR)
9/19/2006 Annual List
12/31/2006 Public Information Report (PIR)
9/13/2007 Annual List
12/31/2007 Public Information Report (PIR)
1/11/2008 Application for Amended Certificate of Authority
9/19/2008 Annual List 2008-2009
12/31/2008 Public Information Report (PIR)
10/8/2009 Change of Registered Agent/Office
12/31/2009 Public Information Report (PIR)
11/16/2010 Acceptance of Registered Agent
11/16/2010 Reinstatement 09/11
12/31/2010 Public Information Report (PIR)
9/9/2011 Annual List 11-12
12/31/2011 Public Information Report (PIR)
10/17/2012 Annual List 12-13
12/31/2012 Public Information Report (PIR)
10/28/2013 Annual List 13-14
12/31/2013 Public Information Report (PIR)
9/10/2014 Annual List
12/31/2014 Public Information Report (PIR)
9/25/2015 Annual List 15-16
12/31/2015 Public Information Report (PIR)
9/27/2016 Annual List
12/31/2016 Public Information Report (PIR)

Trademarks for Capitol Administrators, Inc.

Capitol Administrators
Serial Number: 86420681
Drawing Code: 4000
Capitol Administrators
Serial Number: 86420683
Drawing Code: 4000
Capitol Rx
Serial Number: 85774164
Drawing Code: 4000
Capitol Administrators
Serial Number: 75831576
Drawing Code: 1000
View all trademarks for Capitol Administrators, Inc.
Advertisements

Sources

Texas Secretary of State
Data last refreshed on Wednesday, April 18, 2018
Nevada Secretary of State
Data last refreshed on Monday, February 20, 2017
California Secretary of State
Data last refreshed on Sunday, April 15, 2018

What next?

Follow

Receive an email notification when changes occur for Capitol Administrators, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Capitol Administrators, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
4 Known Addresses
3400 Data Dr Rancho Cordova, CA 95670 1530 Wilson Blvd Arlington, VA 22209 1901 N Moore St Arlington, VA 22209 2920 Prospect Park Dr Rancho Cordova, CA 95670
These addresses are known to be associated with Capitol Administrators, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
3 Corporate Records
TX 1993 Foreign For-Profit Corporation CA 1986 Articles of Incorporation NV 1998 Foreign Corporation
Sources
Texas Secretary of State Nevada Secretary of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2018 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.