PLANT POWER TASK FORCE

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

PLANT POWER TASK FORCE (Entity# 03707880) is a corporation registered with California Secretary of State. The business incorporation date is September 8, 2014. The corporation status is Active.

Business Overview

Corporation Number03707880
Corporation NamePLANT POWER TASK FORCE
Incorporation Date2014-09-08
Corporation StatusActive
Corporation ClassificationPublic Benefit
SO File Number0627633
SO File Date2017-05-17
Mailing Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
CEO NameJAMES CAMERON
CEO Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
Agent NameNATIONAL REGISTERED AGENTS, INC.
Registered Agent Address 818 W 7th St Ate 930
Los Angeles
CA 90017
Corporation TypeArticles of Incorporation
Corporation Tax BaseNon-Stock
Transaction Julian Date2017-05-26

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
Muse School Ca. 16027 Ventura Blvd Ste 301, Encino, CA 91436 SUZY AMIS CAMERON 2006-08-10
Godfather Tales, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DANIEL LAURIA 2013-08-02
Sparkstone Entertainment, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 SCOTT E SOMMER 2015-09-17
Politeharpseal, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DERAN SARAFIAN 2012-06-08
Deran, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DERAN C SARAFIAN 2016-06-03
Xplosivefit, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 VANESSA J AMOROSI 2015-05-27
Avatar Alliance Foundation 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-12-10
Taylorvision, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MICHAEL TAYLOR 2015-09-29
Phantom Vox Entertainment, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DRACO C ROSA 2016-07-18
Faith No More Tours, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 WILLIAM D GOULD JR 2009-05-12

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Weld-Tech Pro Usa, Inc. 16430 Ventura Blvd #305, Encino, CA 91436 BARRY ALAN BERNSTEIN 2017-10-03
Palagro, Inc. 4460 Libbit Ave, Encino, CA 91436 LINDA SWARZMAN 2017-10-10
Kjp Med-Legal, Apc 16530 Ventura Blvd Ste 100, Encino, CA 91436 C T CORPORATION SYSTEM 2017-10-19
Dizon Realty, Inc. 16830 Ventura Blvd Ste #360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-10-03
Mare Mare 4054 Jill Pl, Los Angeles, CA 91436 ALAN G NOVODOR 2017-09-21
Step Up for Us 16133 Ventura Blvd Penthouse Ste, Encino, CA 91436 DORSAY DEJAM 2017-10-13
Bonobos & Friends Inc 16000 Ventura Blvd #410, Encino, CA 91436 STEVE JAFFE 2017-10-12
Nia Vardalos Party Rentals, Inc. 16030 Ventura Blvd., Suite 240, Encino, CA 91436 NIA VARDALOS 2017-10-09
Co-Parent Coalition 4917 Collett Ave, Encino, CA 91436 MICHAEL AGAJANIAN 2017-09-26
Upload Pictures, Inc. 15821 Ventura Blvd Ste 500, Encino, CA 91436 DAVID BARAL 2017-10-06

Business Officer

Role Officer Name Officer Address
CEO JAMES CAMERON
Agent NATIONAL REGISTERED AGENTS, INC.

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
James Cameron's Water Truck 4920 Faith Home Rd. #110, Ceres, CA 95307 JAMES CAMERON 2016-04-27
Clinipath, Inc. 6 Grand Canyon Ct, Sacramento, CA 95835 JAMES CAMERON 2008-01-31
James W. Cameron Construction, Inc. 1420 Merkley Avenue Suite 7, West Sacramento, CA 95691 JAMES CAMERON 2007-01-02
Sanctum 2006, Inc. 919 Santa Monica Blvd, Santa Monica, CA 90401 JAMES CAMERON 2006-10-13
Health Systems Research, Inc. 2500 Venture Oaks Ste 390, Sacramento, CA 95833 JAMES CAMERON 1977-04-20
Catering Brother 2 Brother, Inc. 1147 Railroad St., Corona, CA 92882 JAMES CAMERON 2015-12-04
Avatar Alliance Foundation 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-12-10
Mental Facility, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-02-08
Titanic Live 05, Inc. 919 Santa Monica Blvd, Santa Monica, CA 90401 JAMES CAMERON 2004-07-22
Discovery Project 2002, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2002-02-07

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Conscious Office, Inc. 246 5th Ave Ste 520, New York, NY 10001 NATIONAL REGISTERED AGENTS, INC. 2017-10-18
Illuminate Medical Calabasas, PC. 1634 San Miguel Dr, Newport Beach, CA 92660 NATIONAL REGISTERED AGENTS, INC. 2017-10-13
Ventacity Systems Inc. 2828 Sw Corbett Ave, Portland, OR 97201-4827 NATIONAL REGISTERED AGENTS, INC. 2017-10-12
Hssg Inc. 2450 Washington Ave Ste 285, San Leandro, CA 94577 NATIONAL REGISTERED AGENTS, INC. 2017-10-12
Tower Modification Solutions, Inc. 3281 S Hihgland Dr Ste 813, Las Vegas, NV 89109-1046 NATIONAL REGISTERED AGENTS, INC. 2017-10-10
Wordpress Community Support, Pbc Which Will Do Business In California As Wordpress Community Support, Inc. 60 29th St #343, San Francisco, CA 94110 NATIONAL REGISTERED AGENTS, INC. 2017-10-09
Phoenix Millwork, Inc. 1901 E House St, Alvin, TX 77511 NATIONAL REGISTERED AGENTS, INC. 2017-10-06
Presidio Health Services California, PC 1 Letterman Dr Bldg C Ste 3500, San Francisco, CA 94129 NATIONAL REGISTERED AGENTS, INC. 2017-10-06
Dcm87 Inc. 333 87th St, Daly City, CA 94015 NATIONAL REGISTERED AGENTS, INC. 2017-10-05
Project Assistants, Inc. 1521 Concord Pike Ste 301, Wilmington, DE 19803 NATIONAL REGISTERED AGENTS, INC. 2017-10-05

Competitor

Search similar business entities

City ENCINO
Zip Code 91436

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Vc Task Force, Inc. 4966 El Camino Real, Suite 213, Rai, Los Altos, CA 94022 JUNE RILEY 2001-11-02
H S A Task Force, Inc. 1043 Rafael Dr, Arcadia, CA 91006 JEFFREY POPICK 1987-12-02
Task Force, Inc. 1841 Mohican Drive, South Lake Tahoe, CA 96151 BRAD RENNISON 1992-09-25
C.A.S.A. Task Force 370 No. Glassell, Orange, CA 92669 JANE WYNER 1984-10-24
Task Force 313, Inc. 2000 Ave of The Stars 3rd Fl N Tower, Los Angeles, CA 90067 DAVE KALSTEIN 2006-04-27
Task Force II, Inc. 964 Eddy St, San Francisco, CA 94109 SALLY WALKER 1985-07-18
Task Force One P O Box 5602, Oxnard, CA 93030 1978-01-03
Task Force Industries 2383 Pruneridge Ave Ste 5, Santa Clara, CA 95051 DONALD A MOHUNDRO 1985-07-01
Task Force Industries 5101 Monterey Rd #59, San Jose, CA 95111 JOHN WALLACE 1987-09-16
The Financial Task Force, Inc. 155 E. Easy St. Unit F, Simi Valley, CA 93065 TODD BENNATON 1994-02-24

If you wish to provide additional information about PLANT POWER TASK FORCE, 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.