MOBILE CREDIT PAYMENT OF AMERICA

address: 1227 De La Vina Street, Santa Barbara, CA 93101

MOBILE CREDIT PAYMENT OF AMERICA (Entity# 02983988) is a corporation registered with California Secretary of State. The business incorporation date is March 20, 2007. The corporation status is Suspended.

Business Overview

Corporation Number02983988
Corporation NameMOBILE CREDIT PAYMENT OF AMERICA
Incorporation Date2007-03-20
Corporation StatusSuspended
Care Of NameDARLA R. ANDERSON
Mailing Address 1227 De La Vina Street
Santa Barbara
CA 93101
Agent NameDARLA R. ANDERSON
Registered Agent Address 1227 De La Vina Street
Santa Barbara
CA 93101
Corporation TypeArticles of Incorporation
FTB Suspension StatusSuspended
Corporation Tax BaseStock
Transaction Julian Date2008-12-01
FTB Suspension String20081201

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2008-12-01 - Franchise Tax Board Suspension MERG Merger

Office Location

Street Address 1227 DE LA VINA STREET
CitySANTA BARBARA
StateCA
Zip Code93101

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Latitude, Inc. 1227 De La Vina Street, Santa Barbara, CA 93101 RICHARD JAMES LONGPRE 1999-09-10
Grant House Owners' Association 1227 De La Vina Street, Santa Barbara, CA 93101 RICHARD JAMES LONGPRE 2003-08-07
Forma Tierra Incorporated 1227 De La Vina Street, Santa Barbara, CA 93101 SAM WELLINGTON MAPHIS IV 2000-01-03
Pro Label International, Inc. 1227 De La Vina Street, Santa Barbara, CA 93101 SEAN BRENDAN WATSON 1996-08-30
Grant House Partners, Inc. 1227 De La Vina Street, Santa Barbara, CA 93101 RICHARD J. LONGPRE 2011-11-17

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Tanthai, Inc. 425 Transfer Ave #A, Santa Barbara, CA 93101 JERRY CHEYU LEE 2017-08-31
Two Have and Two Hold, Inc 111 Santa Barbara St, Santa Barbara, CA 93101 PHILLIP PENNESTRI SR 2017-09-11
Mr Elio Money Transfers 220 W Carrillo St Ste 5, Santa Barbara, CA 93101 ALEJANDRINA E CRUZ LUIS 2017-08-18
Crystalline Mirror Solutions Holding, Inc 114 E Haley St Ste G, Santa Barbara, CA 93101 GARRETT COLE 2017-08-14
The Renaissance Vault, Inc. 1118 State St, Santa Barbara, CA 93101 CHRISTIAN JOSEPH YOUNGER 2017-09-05
Once Upon A Dream Cares, Inc. 964 Garcia Rd, Santa Barbara, CA 93101 SHARON KILMER 2017-09-22
Bv Global Ltd 135 Kimberly Ave., Unit A, Santa Barbara, CA 93101 BLAIR VAGO 2017-09-08
Wuttke Global, Inc 212 Cottage Grove Ste A, Santa Barbara, CA 93101 MARCO A FRAUSTO 2017-09-25
Bcs Training, Inc. 322 E Micheltorena St #139, Santa Barbara, CA 93101 BRUCE SCHMITZ 2017-10-13
Sol Workshop, Inc. 611 West Sola Street, Unit #2, Santa Barbara, CA 93101 APRIL W. PALENCIA 2017-08-15

Business Officer

Role Officer Name Officer Address
CEO
Agent DARLA R. ANDERSON

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Take Back The Media 1072 Casitas Pass Road #125, Carpinteria, CA 93013 DON WALLER 2003-01-17
Darla R. Anderson, Attorney, A Professional Corporation 15 W. Carrillo St. Ste 201, Santa Barbara, CA 93101 DARLA R. ANDERSON 2002-10-16
Central Coast Management, Inc. 1130 K St., Ll-21, Sacramento, CA 95814 DARLA R. ANDERSON 1998-01-29

Competitor

Search similar business entities

City SANTA BARBARA
Zip Code 93101

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Mobile Payment Technology, Inc. 11150 W. Olympic Blvd., Suite 980, Los Angeles, CA 90064-1825 LAWRENCE I. WASHOR 2004-07-23
Mobile Payment Alliance Corporation 626 E Organge Grove Ave, #306, Burbank, CA 91501 DHAMODHARAN LAKSHMINARAYANAN 2010-10-07
Payment America Systems, Inc. 450 10th Circle North, Nashville, TN 37203 PHIL D CHRISTIANSON 2008-01-14
Ping Mobile 2 Credit 506 Jeanette Lane, Santa Ana, CA 92705 SHASHA GUAN 2015-01-28
Mobile Home Credit Views 4298 Campbell St, Riverside, CA 92509 WILLIAM E REYMAN 1973-04-19
''U.S. of A. Outreach Ministries Coalition 2 Re-Structure Affordable Loan Payment(S) 4 Victims of Homeloan Crisis Nr Recover / Preserve America's Dream 4 U...'' A Watts Cno 3412 S Central Ave, Los Angeles, CA 90011 GILFERT WELTON JACKSON 2008-10-31
America's Best Credit, Inc. 14416 Victory Blvd Ste 108, Van Nuys, CA 91401 RICHARD HOPP 1998-06-10
Credit America Corporation 333 City Boulevard West, 17th Floor, Orange, CA 92868 HENRY MAURISS 1996-08-30
Credit Foundation of America 28202 Cabot Rd, Ste 300, Laguna Niguel, CA 92677 ANTHONY T CARA 2002-08-08
Credit Defenders of America 2 South Pointe Ste 240, Lake Forest, CA 92630 ROBERT BROWN 2003-08-01

If you wish to provide additional information about MOBILE CREDIT PAYMENT OF AMERICA, 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.