OPTICOM USA, INC.

address: 110 West C St, Ste 1904, San Diego, CA 92101

OPTICOM USA, INC. (Entity# 02052938) is a corporation registered with California Secretary of State. The business incorporation date is July 26, 2000. The corporation status is Suspended.

Business Overview

Corporation Number02052938
Corporation NameOPTICOM USA, INC.
Incorporation Date2000-07-26
Corporation StatusSuspended
SO File Number0119444
SO File Date2001-04-12
Mailing Address 110 West C St, Ste 1904
San Diego
CA 92101
CEO NameDAVID BOYD
CEO Address 1088 Quebec St
Vancouver Bc
Canada V6H 4H2
Agent NameKENNAN E KAEDER
Registered Agent Address 110 West C St, Ste 1904
San Diego
CA 92101
Corporation TypeArticles of Incorporation
FTB Suspension StatusSuspended
Corporation Tax BaseStock
Transaction Julian Date2004-08-02
FTB Suspension String20040802

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2004-08-02 - Franchise Tax Board Suspension MERG Merger
2004-03-19 - Secretary of State Suspension

Office Location

Street Address 110 WEST C ST, STE 1904
CitySAN DIEGO
StateCA
Zip Code92101

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Lauren Evans Nursing, Inc. 2308 Kettner Blvd, San Diego, CA 92101 DEBRA C SCHEUFLER 2017-10-10
Klean & Clear Janitorial Services, Inc. 336 W Hawthorn St, San Diego, CA 92101 AMELIA PALOMO 2017-10-12
Incrementum Kk, Inc. 110 West A St 1100, San Diego, CA 92101 MATTHEW J FAUST 2017-10-06
Thearabianprincess, Inc. 800 The Mark Lane Unit 2507, San Diego, CA 92101 LEGALZOOM.COM, INC. 2017-10-04
Ogk Tech, Inc. 1014 Market Street, #315, San Diego, CA 92101 KUSHAN PATEL 2017-10-04
Kan Store Inc 777 6th Ave Unit 329, San Diego, CA 92101 SERKAN KEMALLI 2017-10-16
Forme Projects Inc. 225 Broadway Ste 1900, San Diego, CA 92101 MICHAEL F KLEIN 2017-10-18
Craig Strompf Enterprises 1281 9th Ave #2514, San Diego, CA 92101 CRAIG STROMPF 2017-10-16
Group Intellect Power Technology, Inc. 701 B Street Ste 520, San Diego, CA 92101 GKL CORPORATE/SEARCH, INC. 2017-10-09
Ben Biggs Real Estate, Inc. 655 West Broadway Ste 1650, San Diego, CA 92101 CRAIG W DUFORD 2017-10-05

Business Officer

Role Officer Name Officer Address
CEO DAVID BOYD
Agent KENNAN E KAEDER

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
David's Computer World Inc 2800 Golf Club Drive B-3, Palm Springs, CA 92264 DAVID BOYD 2009-12-17
David Michael Boyd, Inc. 4980 Via Del Cerro, Yorba Linda, CA 92886 DAVID BOYD 1997-06-05
News Reused 214 North School Street, Grass Valley, CA 95945 DAVID BOYD 1987-10-22
Satinwood Construction and Development 18707 Haynes St, Reseda, CA 91335 DAVID BOYD 1986-02-05
Mountaintop Films, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DAVID BOYD 2014-05-06
People's Marketing, Inc. 4980 Via Del Cerro, Yorba Linda, CA 92886 DAVID BOYD 1997-05-22

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Ovation Usa, Inc. Which Will Do Business As Nevada Ovation Usa, Inc. 2820 Camino Del Rio South Ste 130, San Diego, CA 92108-3842 EVERETT HALE 2006-09-28
Nelson Multimedia Corporation, Inc. 7510 Citrus Avenue, Fontana, CA 92336 SAMUEL NELSON 2001-11-20
Addpulse.Com, Inc. 3840 Ingraham #2-205, San Diego, CA 92109 MARK MARTOCCI 2000-10-06
Nextspeak.Com, Inc. 2163 Newcastle Ave #150, Cardiff By The Sea, CA 92007 PATRICIA LEDEZMA 2000-09-22
Edialtones.Com, Inc. 2163 Newcastle Ave Ste 150, Cardiff By The Sea, CA 92007 MAURICE GARIBELLO 2000-09-22
Calwest Ventures, Inc. 1070 Sedonia St, Encinitas, CA 92024 LALA CARTLEDGE 2000-07-12
Thereadyman.Com, Inc. 7160 Shoreline Dr Ste 310, La Jolla, CA 92122 JOHN LEE 2000-04-19
Inde Entertainment, Inc. 303 Mann Ave, National City, CA 91950 BENNIE BAGBY 2000-04-18
Global Relations.Com., Inc. 760 Grand Ave, San Diego, CA 92109 RON BROUILETTE 2000-03-07
Brdz.Com., Inc 4607 Park Dr Unit C, Carlsbad, CA 92008 THOMAS N CARTER 2000-02-08

Competitor

Search similar business entities

City SAN DIEGO
Zip Code 92101

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Ylj Opticom, Inc. 1578 Shanghai Circle, San Jose, CA 95131 FENG CHENF CHIU 2001-09-18
Newport Opticom, Inc. 6455 Frampton Cir, Huntington Beach, CA 92648 YING W HSU 2000-11-02
Newport Opticom, Inc. 194 Fairbanks Ave, Sacramento, CA 95838 YING W HSU 2001-09-20
Opticom Technologies Inc. 2638 Hostetter Rd, San Jose, CA 95132 ZHIFU LI 2000-07-12
Global Opticom, Inc. 2398 Walsh Ave, Santa Clara, CA 95051 TSAO MIRANDA 1999-07-07
Opticom Corporation 6895 Via Del Oro, San Jose, CA 95119 JOHN R. PISTACCHI 1983-08-22
Opticom Services Corporation 2921 W Bainbridge Rd, San Diego, CA 92106 MARTHA PISTACCHI 2000-03-24
North America Opticom 30872 Pacific Coast Hwy, Ste 203, Laguna Beach, CA 92677 ROBIN W. LAWRENCE 1996-12-17
American Opticom Engineering, Inc. 1291 E Hillsdale Blvd Ste 219, Foster City, CA 94404 ROBBIE CHUNG 1993-05-05
Future Fiber Opticom Incorporation 26363 Esperanza Dr., Los Altos Hills, CA 94022 NATALIE SHU 2000-07-12

If you wish to provide additional information about OPTICOM USA, INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCalifornia Secretary of State
JurisdictionCalifornia State

This dataset includes 3.55 million business entities (corporations, LLCs, etc.) registered with California Secretary of State. Each business is registered with business name, principal address, mailing address, owner name, owner address, entity status, type and creation date.