AWARD DISTRIBUTING CORP.

address: 2962 Mal Ct, Anaheim, CA 92806

AWARD DISTRIBUTING CORP. (Entity# 02327644) is a corporation registered with California Secretary of State. The business incorporation date is April 20, 2007. The corporation status is Suspended.

Business Overview

Corporation Number02327644
Corporation NameAWARD DISTRIBUTING CORP.
Incorporation Date2007-04-20
Corporation StatusSuspended
SO File Number0347268
SO File Date2007-07-18
Mailing Address 2962 Mal Ct
Anaheim
CA 92806
CEO NameJAMES M HORVAT
CEO Address 2962 Mal Ct
Anaheim
CA 92806
Agent NameJOSEPH SWIFT JR
Registered Agent Address 26363 Westgrove Cir
Lake Forest
CA 92630
Corporation TypeArticles of Incorporation
FTB Suspension StatusSuspended
Corporation Tax BaseStock
Transaction Julian Date2012-02-01
FTB Suspension String20120201

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2012-02-01 - Franchise Tax Board Suspension MERG Merger
2010-04-08 - Secretary of State Suspension
2007-04-20 - Conversion to or from another entity CORR Certificate of Correction FROM NV CORP C2327644
AWARD DISTRIBUTING CORP
A0661206
2004-08-18 - Secretary of State Revivor
2004-01-12 - Secretary of State Forfeiture
2000-12-19 - Original Date of Qualification REST Restated Articles S&DC FILED

Office Location

Street Address 2962 MAL CT
CityANAHEIM
StateCA
Zip Code92806

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Star Eagle Express, Inc 2527 E Omega Ave, Anaheim, CA 92806 DANH NGUYEN 2017-10-10
Tlfs Co, Inc. 2921 E Coronado, Anaheim, CA 92806 DAVID WILLSON 2017-09-28
J.C.C.S. 1140 N Kraemer Place, Anaheim, CA 92806 JACK A CRABBS, III 2017-08-25
Expedite Fire, Inc. 2220 E. Via Burton, Anaheim, CA 92806 LESLIE L. LINDLEY II 2017-08-16
Link Outside 1240 N State College Blvd #11, Anaheim, CA 92806 AMIN ESHAIKER 2017-08-17
Smyrna Tile, Inc. 400 S Sunkist St Unit 108, Anaheim, CA 92806 MATT YAGIZ 2017-10-10
California Pipeline, Inc. 3030 E Coronado St, Anaheim, CA 92806 BROOKE M POLLARD 2017-08-31
Bravely Holding Corp. 2400 East Katella Avenue, #800, Anaheim, CA 92806 RICHARD MICHAEL LEE 2017-09-11
Primeline Resins Inc. 211 S State College Blvd Suite 403, Anaheim, CA 92806 RONALD DEMPSEY 2017-09-22
Tln Sales Solutions, Inc. 2833 E Randy Ave, Anaheim, CA 92806 THOMAS NGUYEN 2017-08-14

Business Officer

Role Officer Name Officer Address
CEO JAMES M HORVAT
Agent JOSEPH SWIFT JR

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Dynamic Design Consultants Inc. 14029 Kiowa Rd, Apple Valley, CA 92307 JOSEPH SWIFT JR 2017-10-05
Law Offices of Sabrina Fernandez Inc 25732 Wood Brook Rd, Laguna Hills, CA 92653 JOSEPH SWIFT JR 2013-11-22
Jetstar Partners, Inc. 26897 Algonquin Ste E, Huntington Beach, CA 92649 WARREN R WILLITS 2006-05-02
K1368, Inc. 26363 Westgrove Circle, Lake Forest, CA 92630 STEPHANIE KAVANAUGH 2005-10-14
Alegria Communications, Inc. 1575 Bluebird Canyon Rd, Laguna Beach, CA 92651 ERIK CUTTER 2004-01-29
Intempo Design & Build, Inc. 14371 Starsia Street, Westminster, CA 92683 THACH NGUYEN 2002-06-03
Dynamo Distributors, Inc. 1523 W Struck Ave Ste L, Orange, CA 92867 PETER A RUSSO 1999-12-10
Aegis Consulting Alliance, Inc. 521 S Revere St, Anaheim, CA 92805 RONALD SCHULTZ 1995-09-01
Miller Adjusting Services Inc. 26363 W Grove Cir, Lake Forest, CA 92630 STEVE MILLER 2017-08-01
Termaxe Termite Control Inc. 26363 W Grove Cir, Lake Forest, CA 92630 RICHARD AXE 2017-05-22

Competitor

Search similar business entities

City ANAHEIM
Zip Code 92806

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Gene-Award Int'L Corp. 355 W Palm Dr, Arcadia, CA 91007 YUSONG CHEN 2001-04-03
Award International Corp. 918 2nd Street, Manhattan Beach, CA 90266 YICHI LEE 2012-11-27
Award Lighting Corp. 2850 Walnut Avenue, Signal Hill, CA 90806 HENRY BORENSTEIN 1990-11-26
Sound Distributing Corp. Which Will Do Business In California As Ca Sound Distributing Corp. 211 Wapoo Ste 202, Calistoga, CA 94515 ANDREA L ANDERSON 2001-03-20
Air Distributing Corp. 1957-08-07
Mpg Distributing Corp. 382 N. Lemon Avenue Ste. 345, Walnut, CA 91789 MARGARITO A. PAJOTA 1995-07-20
Lmj Distributing Corp. 11353 Bradley Ave, Pacoima, CA 91331 LARRY H HELSCHER 1995-07-18
P.C.N. Distributing, Corp. 5455 Wilshire Blvd Ste 1406, Los Angeles, CA 90036 1984-05-17
R-2 G-2 Distributing Corp. 110 N Unruh Ave, City of Industry, CA 91744 1979-03-27
N R J P Distributing Corp. 711 S Hampton Dr, Venice, CA 90291 1964-01-23

If you wish to provide additional information about AWARD DISTRIBUTING CORP., 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.