HEALTHY CHOCOLATE FOR LIFE, INC.

address: 8001 Irvine Center Drive, Suite 960, Irvine, CA 92618

HEALTHY CHOCOLATE FOR LIFE, INC. (Entity# 03521724) is a corporation registered with California Secretary of State. The business incorporation date is December 3, 2012. The corporation status is Dissolved.

Business Overview

Corporation Number03521724
Corporation NameHEALTHY CHOCOLATE FOR LIFE, INC.
Incorporation Date2012-12-03
Corporation StatusDissolved
SO File NumberEQ68970
SO File Date2013-02-01
Mailing Address 8001 Irvine Center Drive
Suite 960
Irvine
CA 92618
CEO NameLISA M KITAGAWA
CEO Address 8001 Irvine Center Drive
Suite 960
Irvine
CA 92618
Agent NameJAMES R EBERT
Registered Agent Address 8001 Irvine Center Drive
Suite 960
Irvine
CA 92618
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2013-12-14

Corporate Transactions

Serial ID Transaction Date Transaction Code Comment Document Number
2013-12-12 - Certificate of Dissolution D1213814

Office Location

Street Address 8001 IRVINE CENTER DRIVE
SUITE 960
CityIRVINE
StateCA
Zip Code92618

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Atelier Interiors, Inc. 8001 Irvine Center Drive, Ste. 400, Irvine, CA 92618 ELIZABETH DANIELLE HART 2006-11-13
Ai Robotics 8001 Irvine Center Drive, Suite 1500, Irvine, CA 92618 HIROYUKI MARUYAMA 2011-11-14
Fishback Law Corp. 8001 Irvine Center Drive, Suite 1090, Irvine, CA 92618 PARISA FISHBACK 2010-11-04
Zhan Family Foundation 8001 Irvine Center Drive, Suite 400, Irvine, CA 92618 YUAN YAO 2014-09-05
Antelligent Labs, Inc. 8001 Irvine Center Drive, Suite 400, Irvine, CA 92618 MANUCHEHR NESHAT 2011-04-21
Pinnacle Life Solutions Inc. 8001 Irvine Center Drive, Ste 400, Irvine, CA 92618 JESSEKA LAUREN BARTHOLOMEW 2012-07-25
John M. Fuleras, A Professional Law Corporation 8001 Irvine Center Drive, Suite 1550, Irvine, CA 92618 JOHN MICHAEL FULERAS 2005-01-25
Big Red Youth Basketball, Inc. 8001 Irvine Center Drive, Suite 400, Irvine, CA 92618 GARY MCKNIGHT 2013-08-20
Ryano Works, Inc. 8001 Irvine Center Drive, Suite 1170, Irvine, CA 92618 ANDREW M RYAN 2011-12-20
Camelot Entertainment Group, Inc. 8001 Irvine Center Drive, Suite 400, Irvine, CA 92618 ROBERT P. ATWELL 2004-06-07

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
929 Consulting, Inc. 3605 Orangewood, Irvine, CA 92618 ALEXANDRIA HOLLAND 2017-10-06
Spectrum Club International 100 Pacifica #470, Irvine, CA 92618 CLIFF MA 2017-10-09
Sajj Southern California Inc. 48 Maxwell Dr, Irvine, CA 92618 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE 2017-10-12
Skoolville 220 Technology Dr Ste 220, Irvine, CA 92618 LEGALZOOM.COM, INC. 2017-10-10
Gwak Inc. 14805 Jeffrey Rd Ste F, Irvine, CA 92618 CHIN SOK GWAK 2017-10-11
White Oak Sherman Oaks, Inc. 8871 Research Dr, Irvine, CA 92618 IGNACIO JESUS LAZO 2017-10-12
Unived, Inc. 16491 Scientific Way, Irvine, CA 92618 NITESH PATEL 2017-10-10
Star Innovative Global Solutions Inc. 8 Kennedy Ct, Coto De Caza, CA 92618 MARK S O'HARE 2017-10-10
Med Resource, Inc. 113 Waterworks Way, Suite 140, Irvine, CA 92618 BRIAN SCHOTT 2017-10-10
New Classic Entertainment, Inc. 7214 Spectrum, Irvine, CA 92618 KEVIN WU 2017-10-13

Business Officer

Role Officer Name Officer Address
CEO LISA M KITAGAWA
Agent JAMES R EBERT

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Japan - U.S. Business Alliance 8001 Irvine Center Dr Ste 850, Irvine, CA 92618 LISA M KITAGAWA 1996-07-31
Kitagawa & Ebert, A Professional Corporation 300 Spectrum Center Dr Ste 960, Irvine, CA 92618 LISA M KITAGAWA 1993-10-26

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Japan - U.S. Business Alliance 8001 Irvine Center Dr Ste 850, Irvine, CA 92618 LISA M KITAGAWA 1996-07-31
Kitagawa & Ebert, A Professional Corporation 300 Spectrum Center Dr Ste 960, Irvine, CA 92618 LISA M KITAGAWA 1993-10-26

Competitor

Search similar business entities

City IRVINE
Zip Code 92618

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Branches of Healthy Chocolate, Inc. 1240 E. Wrightwood Dr, Meridian, ID 83642 RITA GRACIA SZCZOTKA 2002-11-20
Susan's Healthy Chocolate, Inc. 38421 Shoal Creek Dr, Murrieta, CA 92562 SUSAN TOVEY 2013-05-31
Healthy Life Healthy Body A Professional Medical Corporation 20969 Ventura Blvd Ste # 23, Woodland Hills, CA 91364-2305 COLUMBUS ROBINSON JR 2015-07-31
Chocolate Life Ventures 333 H St Ste 5000, Chula Vista, CA 91910 DONNA PIPPINS 2017-08-31
Healthy Life Happy Life (Hlhl) 1957 Burkett Rd., South El Monte, CA 91733 GABRIEL SANDOVAL 2013-10-21
Healthy for Life, Inc. 950 S. Arroyo Parkway, 3rd Floor, Pasadena, CA 91105 GARRY KIJUNG KIM 2008-12-24
Goh Healthy Life, Inc. 10808 Foothill Blvd., Suite 160-583, Rancho Cucamonga, CA 91730 ERIC GANI 2014-07-25
A Healthy Life for Everyone 3737 Vigilance Drive, Rancho Palos Verdes, CA 90275 ALICE GUNDERSON 2003-12-17
Ray's Healthy Life, Inc. 5051 Rosewood Ave #207, Los Angeles, CA 90004 ROSA J YOON 2004-08-11
Healthy Life Int'L, Inc. 541 W Colorado St #206, Glendale, CA 91204 HARUT GHAMBARYAN 2004-10-14

If you wish to provide additional information about HEALTHY CHOCOLATE FOR LIFE, 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.