PORTFOLIO FILMS AMERICA, INC.

address: 16255 Ventura Blvd., Suite 525, Encino, CA 91436

PORTFOLIO FILMS AMERICA, INC. (Entity# 03169516) is a corporation registered with California Secretary of State. The business incorporation date is November 25, 2008. The corporation status is Dissolved.

Business Overview

Corporation Number03169516
Corporation NamePORTFOLIO FILMS AMERICA, INC.
Incorporation Date2008-11-25
Corporation StatusDissolved
SO File NumberEP35542
SO File Date2012-11-05
Mailing Address 16255 Ventura Blvd., Suite 525
Encino
CA 91436
CEO NameSTUART CAMERON
CEO Address 16255 Ventura Blvd., Suite 525
Encino
CA 91436
Agent NamePATRICK W DUNN
Registered Agent Address 16255 Ventura Blvd., Suite 525
Encino
CA 91436
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2016-11-10

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2016-11-10 - Certificate of Dissolution D1368024
2011-05-06 - Resignation of Agent for Service of Process R0059483

Office Location

Street Address 16255 VENTURA BLVD., SUITE 525
CityENCINO
StateCA
Zip Code91436

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Clarke & Pennell Media Communications Pty Ltd 16255 Ventura Blvd., Suite 525, Encino, CA 91436 LOUISE H PENNELL 2011-02-25
Beautiful Wave Productions, Inc. 16255 Ventura Blvd., Suite 525, Encino, CA 91436 STUART CAMERON 2008-11-25
Lt Tactical Group, Inc. 16255 Ventura Blvd., Suite 525, Encino, CA 91436 WILLIAM LUCAS 2009-11-12
Tippibond, Inc. 16255 Ventura Blvd., Suite 525, Encino, CA 91436 MARC PORTERFIELD 2013-11-18

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Yates, Inc. 16000 Ventura Blvd Ste 1000 10th Fl, Encino, CA 91436 JOHN YATES 2017-10-10
Step Up for Us 16133 Ventura Blvd Penthouse Ste, Encino, CA 91436 DORSAY DEJAM 2017-10-13
Aiat Enterprise Inc. 3932 Sapphire Dr, Encino, CA 91436 ASSDOLLAH TOOLAMI VAGHEI 2017-09-26
Beautyness Inc. 3866 Westfall Dr., Encino, CA 91436 MAHNOSH NOURIAN 2017-09-26
Weld-Tech Pro Usa, Inc. 16430 Ventura Blvd #305, Encino, CA 91436 BARRY ALAN BERNSTEIN 2017-10-03
Upload Pictures, Inc. 15821 Ventura Blvd Ste 500, Encino, CA 91436 DAVID BARAL 2017-10-06
Kjp Med-Legal, Apc 16530 Ventura Blvd Ste 100, Encino, CA 91436 C T CORPORATION SYSTEM 2017-10-19
Findor Photography, Ltd. 16830 Ventura Blvd Ste 415, Encino, CA 91436 ERESIDENTAGENT, INC. 2017-10-16
The Church of Shaun Diston 16030 Ventura Blvd Ste 240, Encino, CA 91436 ERIC FULTON 2017-09-28
Palagro, Inc. 4460 Libbit Ave, Encino, CA 91436 LINDA SWARZMAN 2017-10-10

Business Officer

Role Officer Name Officer Address
CEO STUART CAMERON
Agent PATRICK W DUNN

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Beautiful Wave Productions, Inc. 16255 Ventura Blvd., Suite 525, Encino, CA 91436 STUART CAMERON 2008-11-25

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Lawrence Gardens, Inc. 16101 Lake View Road, Poway, CA 92064 MARIPAT N LAWRENCE 2010-10-22
International 3d Society, Inc. 16027 Ventura Blvd #301, Encino, CA 91436 JAMES CHABIN 2010-01-19
Glacier Cooler Company 423 Ridgebury Rd, Ridgefield, CT 06877 PATRICK W DUNN 2004-04-05
Godfather Tales, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DANIEL LAURIA 2013-08-02
Clarke & Pennell Media Communications Pty Ltd 16255 Ventura Blvd., Suite 525, Encino, CA 91436 LOUISE H PENNELL 2011-02-25
Beautiful Wave Productions, Inc. 16255 Ventura Blvd., Suite 525, Encino, CA 91436 STUART CAMERON 2008-11-25
Muse School Ca. 16027 Ventura Blvd Ste 301, Encino, CA 91436 SUZY AMIS CAMERON 2006-08-10
Media Distribution Corporation 11355 West Olympic Blvd., `, Los Angeles, CA 90064 PATRICK W DUNN 1998-02-05

Competitor

Search similar business entities

City ENCINO
Zip Code 91436

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Portfolio Resources Group, Inc. Which Will Do Business In California D/B/A Portfolio Resources Insurance Agency 800 Brickell Avenue, Suite 903, Miami, FL 33131 ANTONIO CAMEJO 2009-02-19
Western America Films, Inc. 7851 Mission Center Court, Ste. 312, San Diego, CA 92108 ALICE D. SLATER 1989-03-02
Banned In America Films 8033 W Sunset Blvd, Hollywood, CA 90046 JOHN GREEN 1998-04-07
Western America Films, Inc. 7014 Ramsgate Place, Room 205, Los Angeles, CA 90045 KEN SLATER 1989-05-15
Educational Films of America, Inc. 4541 Mayfield Court, Fremont, CA 94536 DANIEL SCOTT PAVLIK 2009-03-06
Spider Films America, Inc. 10340 Santa Monica Blvd, Los Angeles, CA 90025 JEREMY WEBB 2014-06-30
Bonfire Films of America, Inc. 1932 Cerro Gordo St, Los Angles, CA 90039 AJ SCHNACK 1997-02-19
Shochiku Films of America, Inc. 1920 6th Street St 440, Santa Monica, CA 90405 TAKEO HISAMATSU 1959-12-17
Hirschbiegel Films North America 10880 Wilshire Blvd No 2100, Los Angeles, CA 90024 OLIVER HIRSCHBIEGEL 2005-08-12
Tal Papers and Films, North America, Inc. 2326 5th Street, Berkeley, CA 94710 DAVID HILL 1999-09-09

If you wish to provide additional information about PORTFOLIO FILMS AMERICA, 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.