TAYLORVISION, INC.

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

TAYLORVISION, INC. (Entity# 03830184) is a corporation registered with California Secretary of State. The business incorporation date is September 29, 2015. The corporation status is Active.

Business Overview

Corporation Number03830184
Corporation NameTAYLORVISION, INC.
Incorporation Date2015-09-29
Corporation StatusActive
SO File Number0622839
SO File Date2016-07-13
Mailing Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
CEO NameMICHAEL TAYLOR
CEO Address 16027 Ventura Blvd Ste 301
Encino
CA 91436
Agent NameERESIDENTAGENT, INC.
Registered Agent Address 12121 Wilshire Blvd Ste 1201
Los Angeles
CA 90025
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-04-13

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
Haze Film, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 WILLIAM S HAYES 2016-05-31
Mountaintop Films, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DAVID BOYD 2014-05-06
Saint Mesa Music Corp. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DANIEL J MCCOOK 2017-03-21
Mental Facility, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-02-08
Avatar Alliance Foundation 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2010-12-10
Plant Power Task Force 16027 Ventura Blvd Ste 301, Encino, CA 91436 JAMES CAMERON 2014-09-08
Zero Hour, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 MATTHEW ROSS 2003-09-26
Godfather Tales, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 DANIEL LAURIA 2013-08-02
Boricua Productions, Inc. 16027 Ventura Blvd Ste 301, Encino, CA 91436 ANGELA ALVARADO ROSA 2002-06-05

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Deluxe Paintworks, Inc. 15607 Ventura Blvd, Encino, CA 91436 YAT-MING MAK 2017-09-27
Co-Parent Coalition 4917 Collett Ave, Encino, CA 91436 MICHAEL AGAJANIAN 2017-09-26
Bud N' Grub Aka Bud & Grub 16830 Ventura Blvd Ste 360, Encino, CA 91436 CALIFORNIA CORPORATE AGENTS, INC. 2017-09-29
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
S P Medical Management Inc. 16311 Ventura Blvd Ste 1210, Encino, CA 91436 SIMIN HASHEMIZADEH 2017-10-03
Mare Mare 4054 Jill Pl, Los Angeles, CA 91436 ALAN G NOVODOR 2017-09-21
The Church of Shaun Diston 16030 Ventura Blvd Ste 240, Encino, CA 91436 ERIC FULTON 2017-09-28
Kjp Med-Legal, Apc 16530 Ventura Blvd Ste 100, Encino, CA 91436 C T CORPORATION SYSTEM 2017-10-19
Upload Pictures, Inc. 15821 Ventura Blvd Ste 500, Encino, CA 91436 DAVID BARAL 2017-10-06

Business Officer

Role Officer Name Officer Address
CEO MICHAEL TAYLOR
Agent ERESIDENTAGENT, INC.

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Eternal Heights 3480 Donahue Ave, Santa Rosa, CA 95401 MICHAEL TAYLOR 2016-07-25
Hiatus Industries 3303 N Main St, Soquel, CA 95073 MICHAEL TAYLOR 2015-12-21
I Dream Debt Free 1819 Polk St. Suite 359, San Francisco, CA 94109 MICHAEL TAYLOR 2015-09-24
Pa Healthcare Pharmaceutical Company 7183 Navajo Rd Ste A, San Diego, CA 92119 MICHAEL TAYLOR 2014-12-22
Rd Contracting, Inc. 2519 Thurmans Ave, Los Angeles, CA 90016 MICHAEL TAYLOR 2014-07-17
24 Hours Direct Marketing Group 1960 South Garth Ave, #7, Los Angeles, CA 90034 MICHAEL TAYLOR 2013-07-05
Laser Tag San Diego, Inc. 871 Showrrom Place, Ste. 106, Chula Vista, CA 91914 MICHAEL TAYLOR 2013-06-28
Taylor Relocation Systems Inc. 66 Washington Dr, Lemoore, CA 93245 MICHAEL TAYLOR 2012-11-15
T and T Plumbing, Inc. 6121 Shenandoah Dr, Sacramento, CA 95841 MICHAEL TAYLOR 2010-06-15
Sidewinder Oiltools Inc. 7174 Hanover Cir, Bakersfield, CA 93309 MICHAEL TAYLOR 2009-02-06

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Lea Films, Inc. 1631 21st Street, Santa Monica, CA 90404 HOWARD BRAUNSTEIN 2017-10-16
Findor Photography, Ltd. 16830 Ventura Blvd Ste 415, Encino, CA 91436 ERESIDENTAGENT, INC. 2017-10-16
The Runaway Productions, Inc. 10880 Wilshire Blvd Ste 2100, Los Angeles, CA 90024 ERESIDENTAGENT, INC. 2017-10-16
Andre Rieu U.S. Tour 2000, Inc. 11766 Wilshire Blvd., Ste. 500, Los Angeles, CA 90025 ANDRE RIEU 2017-10-16
Morris Music Law, PC. 475 Washington Blvd, Marina Del Rey, CA 90292 ERESIDENTAGENT, INC. 2017-10-13
Remo+Oob, Ltd. 833 Wilson Pl, Santa Monica, CA 90405 ERESIDENTAGENT, INC. 2017-10-11
Goblins Animated, Inc. 115 S Ardmore Ave, Los Angeles, CA 90004 ERESIDENTAGENT, INC. 2017-10-11
Made In Rizzy Records, Inc. 21031 Ventura Blvd, Suite 550, Woodland Hills, CA 91364 ROBERT DAVIS 2017-10-10
Pressalike, Inc. 1880 Century Park East, Suite 1600, Los Angeles, CA 90067 DANIEL ANTHONY PADILLA 2017-10-10
Frog In A Pot Productions, Inc. 1875 N. Kingsley Dr., Los Angeles, CA 90027 AMY L. JOHNSON 2017-10-09

Competitor

Search similar business entities

City ENCINO
Zip Code 91436

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Taylorvision 1495 Benedict Canyon Dr, Beverly Hilld, CA 90210 BRYAN TAYLOR 1994-08-02

If you wish to provide additional information about TAYLORVISION, 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.