MOUNTAINTOP FILMS, INC.

address: 16027 Ventura Blvd Ste 301, Encino, CA 91436

MOUNTAINTOP FILMS, INC. (Entity# 03673598) is a corporation registered with California Secretary of State. The business incorporation date is May 6, 2014. The corporation status is Active.

Business Overview

Corporation Number03673598
Corporation NameMOUNTAINTOP FILMS, INC.
Incorporation Date2014-05-06
Corporation StatusActive
SO File Number0611075
SO File Date2017-03-01
Mailing Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
CEO NameDAVID BOYD
CEO Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
Agent NameANTHONY G PEYROT
Registered Agent Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-03-07

Office Location

Street Address 16027 VENTURA BLVD STE 301
CityENCINO
StateCA
Zip Code91436

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Xplosivefit, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 VANESSA J AMOROSI 2015-05-27
Mental Facility, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-02-08
Beauty Boot Camp Pro 16027 Ventura Blvd Ste 301, Encino, CA 91436 PATRICIA GROSSMAN 2008-07-21
Taylorvision, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MICHAEL TAYLOR 2015-09-29
Dominant Pictures 16027 Ventura Blvd Ste 301, Encino, CA 91436 BETTY THOMAS 2004-04-01
Muse School Ca. 16027 Ventura Blvd Ste 301, Encino, CA 91436 SUZY AMIS CAMERON 2006-08-10
Faith No More Tours, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 WILLIAM D GOULD JR 2009-05-12
Plant Power Task Force 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2014-09-08
Avatar Alliance Foundation 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-12-10
Msj Consulting, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MONICA L DREMANN 2010-09-20

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Beautyness Inc. 3866 Westfall Dr., Encino, CA 91436 MAHNOSH NOURIAN 2017-09-26
Epic Remodeling, Inc. 16350 Ventura Blvd Unit D103, Encino, CA 91436 EYAL ELROM 2017-09-21
Nia Vardalos Party Rentals, Inc. 16030 Ventura Blvd., Suite 240, Encino, CA 91436 NIA VARDALOS 2017-10-09
Dizon Realty, Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-03
Yates, Inc. 16000 Ventura Blvd Ste 1000 10th Fl, Encino, CA 91436 JOHN YATES 2017-10-10
S P Medical Management Inc. 16311 Ventura Blvd Ste 1210, Encino, CA 91436 SIMIN HASHEMIZADEH 2017-10-03
Bud N' Grub Aka Bud & Grub 16830 Ventura Blvd Ste 360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-09-29
Deluxe Paintworks, Inc. 15607 Ventura Blvd, Encino, CA 91436 YAT-MING MAK 2017-09-27
Findor Photography, Ltd. 16830 Ventura Blvd Ste 415, Encino, CA 91436 ERESIDENTAGENT, INC. 2017-10-16
Weld-Tech Pro Usa, Inc. 16430 Ventura Blvd #305, Encino, CA 91436 BARRY ALAN BERNSTEIN 2017-10-03

Business Officer

Role Officer Name Officer Address
CEO DAVID BOYD
Agent ANTHONY G PEYROT

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
David's Computer World Inc 2800 Golf Club Drive B-3, Palm Springs, CA 92264 DAVID BOYD 2009-12-17
Opticom Usa, Inc. 110 West C St, Ste 1904, San Diego, CA 92101 DAVID BOYD 2000-07-26
David Michael Boyd, Inc. 4980 Via Del Cerro, Yorba Linda, CA 92886 DAVID BOYD 1997-06-05
News Reused 214 North School Street, Grass Valley, CA 95945 DAVID BOYD 1987-10-22
Satinwood Construction and Development 18707 Haynes St, Reseda, CA 91335 DAVID BOYD 1986-02-05
People's Marketing, Inc. 4980 Via Del Cerro, Yorba Linda, CA 92886 DAVID BOYD 1997-05-22

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Briem, Inc. 5750 Wilshire Blvd, Suite 580, Los Angeles, CA 90036 ANITA BRIEM 2006-06-07
Rico Jackie Entertainment, Ltd. 8383 Wilshire Blvd. Ste 1000, Beverly Hills, CA 90211 BETTY THOMAS 2001-06-27
Rule 62, Inc. C/O Tanner, Mainstain & Hoffer, 10866 Wilshire Blvd 10th Floor, Los Angeles, CA 90024 BRIAN COAKLEY 1996-04-09
Gordon Marketing Companies, Incorporated 607 North Nash St, El Segundo, CA 90245 ALAN S GORDON 1982-01-06
Riva Records, Inc. 10866 Wilshire Bl 10th Flr, Los Angeles, CA 90024 WILLIAM A GAFF 1981-08-24
Make Me Pretty, Inc. 16027 Ventura Blvd., Suite 301, Encino, CA 91436 BRADLEY L GORESKI 2011-08-22
Msj Consulting, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MONICA L DREMANN 2010-09-20
Faith No More Tours, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 WILLIAM D GOULD JR 2009-05-12
End It Entertainment 5750 Wilshire Blvd Ste 580, Los Angeles, CA 90036 AARON POSTIL 2007-01-03
Baby Ree/P3 Recordings, Inc. 5750 Wilshire Blvd Ste 580, Los Angeles, CA 90036 DAMION YOUNG 2006-03-21

Competitor

Search similar business entities

City ENCINO
Zip Code 91436

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Mountaintop Ministries 15744 W Roanoke Ave, Goodyear, AZ 85395 WILLIAM D PALMER 1980-04-15
Mountaintop Vision, Inc. 253 Fifth Street, Richmond, CA 94801 ULIS GEORGE REDIC 2011-07-19
Mountaintop Research, Inc. 1895 Chota Road, La Habra Heights, CA 90631 HUI CHUAN GOU 2016-09-30
Mountaintop Consulting Inc 11545 Moorpark St #116, North Hollywood, CA 91602 RUDY D GRANDE JR 2005-10-17
Mountaintop Re-Creation, Inc. P O Box 6462, Modesto, CA 95355 1980-12-12
Malibu Mountaintop, Inc. 16055 Ventura Bl Ste 625, Encino, CA 91436 1977-07-25
Global Mountaintop, Inc. 25350 Magic Mountain Pkwy Ste 300, Valencia, CA 91355 DEBORAH JENSEN 2017-01-25
Mountaintop Group 1665 N Sycamore Ave Ste 411, Los Angeles, CA 90028 LEGALZOOM.COM, INC. 2009-06-12
Mountaintop Associates, Inc. 24285 Sunnymead Blvd, Sunnymead, CA 92388 CONRAD D CARNES 1985-10-24
Mountaintop Entertainment, Inc. 261 S Figueroa St 3385, Los Angeles, CA 90012 DONALD G BRADLEY 1997-03-14

If you wish to provide additional information about MOUNTAINTOP FILMS, 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.