GREEN BERET COLLECTIONS

address: 18034 Ventura Blvd Ste 418, Encino, CA 91316-3516

GREEN BERET COLLECTIONS (Entity# 03389444) is a corporation registered with California Secretary of State. The business incorporation date is June 13, 2011. The corporation status is Suspended.

Business Overview

Corporation Number03389444
Corporation NameGREEN BERET COLLECTIONS
Incorporation Date2011-06-13
Corporation StatusSuspended
Care Of NameOFFICE OF JOSEPH A. QUARTELL
Mailing Address 18034 Ventura Blvd Ste 418
Encino
CA 91316-3516
Agent Name** RESIGNED ON 03/12/2014
Corporation TypeArticles of Incorporation
FTB Suspension StatusSuspended
Corporation Tax BaseStock
Transaction Julian Date2014-03-21
FTB Suspension String20131101

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2014-03-12 - Resignation of Agent for Service of Process R0070364
2013-11-01 - Franchise Tax Board Suspension MERG Merger

Office Location

Street Address 18034 VENTURA BLVD STE 418
CityENCINO
StateCA
Zip Code91316-3516

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Arctic Star Investments 18034 Ventura Blvd Ste 418, Encino, CA 91316 ** RESIGNED ON 03/13/2014 2010-09-10
Mesquite Acquisitions 18034 Ventura Blvd Ste 418, Encino, CA 91316 ** RESIGNED ON 03/17/2014 2010-08-18
Aspen Mountain High Acquisitionns 18034 Ventura Blvd Ste 418, Encino, CA 91316 ** RESIGNED ON 03/26/2014 2010-08-18
Palm Drive 202 18034 Ventura Blvd Ste 418, Encino, CA 91316-3516 ** RESIGNED ON 03/17/2014 2011-11-01
Javelina Holdings 18034 Ventura Blvd Ste 418, Encino, CA 91316 ** RESIGNED ON 04/07/2014 2010-08-18
Silverton Acquisitions 18034 Ventura Blvd Ste 418, Encino, CA 91316-3516 ** RESIGNED ON 03/20/2014 2010-08-18
Manhattan 828 Holdings 18034 Ventura Blvd Ste 418, Encino, CA 91316 J QUARTELL 2010-08-18
Bull & Bear Holdings 18034 Ventura Blvd Ste 418, Encino, CA 91316-3516 ** RESIGNED ON 03/26/2014 2010-08-18
Encino Leaf Investments 18034 Ventura Blvd Ste 418, Encino, CA 91316-3516 J QUARTELL 2011-01-24
Dkr Investment 18034 Ventura Blvd Ste 418, Encino, CA 91316-3516 ** RESIGNED ON 03/12/2014 2011-10-28

Corporations in the same zip code

Entity Name Office Address CEO/Agent Incorporation
Woodland Hills Deli Market, Inc. 18034 Ventura Blvd Pmb 460, Encino, CA 91316-3516 MOHSEN ABDOLLAHI-FARD 2014-08-25
Anejo Acquitions 18034 Venture Blvd Ste 418, Encino, CA 91316-3516 ** RESIGNED ON 03/13/2014 2010-08-18
American Nutrition Products, Inc. 18034 Ventura Blvd. #187, Encino, CA 91316-3516 AHARON ZEVULUN 2000-01-26
Bassco Us Roofing Tile Inc. 18034 Ventura Blvd, Encino, CA 91316-3516 YOUSEF ESHAGHIAN 2006-12-18
All Communications 18034 Ventura Blvd., #400, Encino, CA 91316-3516 RANDALL SKALA 2009-01-14
Just G, Inc. 18034 Ventura Blvd. #282, Encino, CA 91316-3516 GALA M. BAHAM 2001-06-19
Tonermall.Net., Inc. 18034ventura Blvd #158, Encino, CA 91316-3516 ASHER AFRAIT 2003-04-14
Bpd Interiors Inc. 18034 Ventura Blvd Ste 468, Encino, CA 91316-3516 BRENDA PLATT-DRUCKER 2003-06-12
Gila Investments 18034 Venture Blvd Ste 418, Encino, CA 91316-3516 ** RESIGNED ON 04/02/2014 2010-08-18

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Pure Joy Construction Inc. 5501 Newcastle Ave Apt 227, Encino, CA 91316 MELISSA SILVER 2017-09-26
Gprv Capital Inc. 17412 Ventura Blvd #337, Encino, CA 91316 LEGALZOOM.COM, INC. 2017-10-10
Loyal Builders, Inc. 17412 Ventura Blvd #425, Encino, CA 91316 RAM COHEN 2017-09-19
One Source Energy Marketing Inc. 17412 Ventura Blvd Ste #594, Encino, CA 91316 ALEX MAAFA 2017-10-06
Clear Design Solutions Ltd. 5536 Lindley Ave Apt 129, Encino, CA 91316 JAMAL SULEIMAN 2017-10-02
Mwe Corp 3848 Vista Linda Dr, Encino, CA 91316 WAGIH AWAD 2017-10-04
Mehdi Djamshidi Ea 5434 Zelzah Ave Ste 218, Encino, CA 91316 MEHDI DJAMSHIDI 2017-09-21
Encino High Performance Dyno Tuning 17964 Ventura Blvd, Encino, CA 91316 BRIGITTE STRIZAK 2017-10-04
Heaven Therapeutic Massage, Inc. 17301 Ventura Blvd #4, Encino, CA 91316 CHATCHAI PETPAN 2017-10-10
Danno Enterprises 17349 Hatteras St, Encino, CA 91316 GEORGE DANNO 2017-09-27

Business Officer

Role Officer Name Officer Address
CEO
Agent ** RESIGNED ON 03/12/2014

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Allmed Management, Inc. 705 W. 9th Street, #3003, Los Angeles, CA 90015 ERIC GAROFANO 2012-03-08
5353-201 Yarmouth 17328 Ventura Boulevard, Suite 317, Encino, CA 91316 R GONZALEZ 2010-08-18
21565 Arcos 21565 Arcos Dr, Woodland Hills, CA 91364 ** RESIGNED ON 03/12/2014 2010-03-09
Coastal Wellness Medical Group, Inc. 292 Posada Ln Ste A, Templeton, CA 93465 CHRISTOPHER BRADBURN 2008-04-04
Dkr Investment 18034 Ventura Blvd Ste 418, Encino, CA 91316-3516 ** RESIGNED ON 03/12/2014 2011-10-28
18644 Rocoso 18375 Ventura Blvd Ste 423, Tarzana, CA 91356 RAYMOND GONZALEZ 2008-11-21

Competitor

Search similar business entities

City ENCINO
Zip Code 91316

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Green Beret Foundation 14402 Blanco Road, Suite 101, San Antonio, TX 78216 JENNIFER PAQUETTE 2009-10-08
Blu/Green Beret Community Health & Safety Warriors, Inc. 269 Beverly Dr #511, Beverly Hills, CA 90212 BROWNELL H PAYNE 2015-08-27
Beret, Inc. 504 Broadway, San Francisco, CA 94133 DON FIGONE 1986-05-14
Beret, Inc. 950 John Daly Blvd Rm #280, Daly City, CA 94015 MARY H ETCHEVERRY 1963-09-30
Purple Beret, Inc. 5066 N Fresno #103, Fresno, CA 93710 PAM DEAN 1983-10-03
Beret Enterprises 1966-03-07
Raspberry Beret 67400 State Hwy 299 W 36, Lewiston, CA 96052 LEGALZOOM.COM, INC. 2015-08-18
Family of The Vietnamese Red Beret 3803 Forest Wood Dr, San Jose, CA 95121 LAC DUC BUI 1986-11-12
Hollywood Collections Inc., Which Will Do Business In California As Ivajo' Collections 11846 Ventura Bl., Studio City, CA 91604 LEON ISAAC KENNEDY 1996-06-24
Infinity Collections Inc., Which Will Do Business In California As: ''Florida Infinity Collections'' 591 Highway 3439, Barbourville, KY 40906 WILLIAM B VANHOEVEN 2007-05-02

If you wish to provide additional information about GREEN BERET COLLECTIONS, 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.