CPE DEPOT, INC.

address: 1520 Eureka Rd Ste 100, Roseville, CA 95661

CPE DEPOT, INC. (Entity# 03951891) is a corporation registered with California Secretary of State. The business incorporation date is October 5, 2016. The corporation status is Active.

Business Overview

Corporation Number03951891
Corporation NameCPE DEPOT, INC.
Incorporation Date2016-10-05
Corporation StatusActive
SO File Number0600036
SO File Date2017-01-03
Mailing Address Po Box 2602
Granite Bay
CA 95746
CEO NameMICHAEL H HARRIS
CEO Address Po Box 2602
Granite Bay
CA 95746
Agent NameDANIEL V KOHLS
Registered Agent Address 1520 Eureka Rd Ste 100
Roseville
CA 95661
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-01-06

Office Location

Street Address 1520 EUREKA RD STE 100
CityROSEVILLE
StateCA
Zip Code95661

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Harris Software Systems, Inc. 1520 Eureka Rd Ste 100, Roseville, CA 95661 MICHAEL H HARRIS 2016-10-05
Bartig, Basler & Ray, Certified Public Accountants, Inc. 1520 Eureka Rd Ste 100, Roseville, CA 95661 FRANK V TRYTHALL 1993-12-03
Myfreece, Inc. 1520 Eureka Rd Ste 100, Roseville, CA 95661 MICHAEL H HARRIS 2016-10-05

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Smog Genie Co 3141 Halverson Way, Roseville, CA 95661 LEGALINC CORPORATE SERVICES INC. 2017-09-19
Hbr Development, Inc. 1079 Sunrise Ave B-236, Roseville, CA 95661 HAMID SHOJAEI 2017-09-29
Freedom Retirement Group Inc 2509 Wringer Dr, Roseville, CA 95661 BRIAN HAFEMAN 2017-09-13
Afshine Ghaemi, Md, PC 1435 E Roseville Parkway, Roseville, CA 95661 AFSHINE GHAEMI 2017-09-08
Sonoma County Fire Relief 2312 Tuscany St, Roseville, CA 95661 SCOTT ADAMS 2017-10-18
Zero Society 3224 Demartini Dr, Roseville, CA 95661 KENT HIDEO MAKISHIMA 2017-09-28
O.R. Solutions Inc. 1501 Secret Rvn Pkwy Unit 527, Roseville, CA 95661 LEGALINC CORPORATE SERVICES INC. 2017-10-05
Society Now, Inc 3400 Douglas Ste 220, Roseville, CA 95661 BRANDON S HINTZ 2017-10-17
Rapid Clones Inc. 2200 Douglas Blvd Ste 175b, Roseville, CA 95661 JASPREET SINGH HUNDAL 2017-10-05
Gala Community Association. 2220 Douglas Blvd Ste 240, Roseville, CA 95661 MIEK HARBUR 2017-09-12

Business Officer

Role Officer Name Officer Address
CEO MICHAEL H HARRIS
Agent DANIEL V KOHLS

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Netvenue, Inc. 9788 Weddington Circle, Granite Bay, CA 95746 MICHAEL H HARRIS 1999-01-04
Riverside Investments Company, Inc. 144 W Longden Ave, Arcadia, CA 91007 MICHAEL H HARRIS 1991-09-16
Professional Computer Management Corporation 2800 Campus Dr #130, San Mateo, CA 94403 MICHAEL H HARRIS 1982-01-15
Harris Software Systems, Inc. 1520 Eureka Rd Ste 100, Roseville, CA 95661 MICHAEL H HARRIS 2016-10-05
Myfreece, Inc. 1520 Eureka Rd Ste 100, Roseville, CA 95661 MICHAEL H HARRIS 2016-10-05
Harris Five, Inc. 5940 Granite Glen Ct, Granite Bay, CA 95746 MICHAEL H HARRIS 2005-01-01

Corporations Entities with the same agent

Entity Name Office Address CEO/Agent Incorporation
Shibui Foods, Inc. 118 Oak Rd, Orinda, CA 94563 TROY AUZENNE 2010-03-05
Visual Proof Graphics, Inc. 2672 Prestwick Dr, Roseville, CA 95661 TERRENCE MCNIFF 2009-01-07
Granitize of Northern California, Inc. 7830 Cucamonga Ave #25, Sacramento, CA 95826 MARKLEN E TWITTY 2006-01-05
L.P.A. Epilation, Inc., A Medical Corporation 2128 Ocaso Camino, Fremont, CA 94539 JOSE F AFONSO 2000-07-14
Harris Software Systems, Inc. 1520 Eureka Rd Ste 100, Roseville, CA 95661 MICHAEL H HARRIS 2016-10-05
Myfreece, Inc. 1520 Eureka Rd Ste 100, Roseville, CA 95661 MICHAEL H HARRIS 2016-10-05

Competitor

Search similar business entities

City ROSEVILLE
Zip Code 95661

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Pallet Depot, Inc. Which Will Do Business In California As The Nevada Pallet Depot, Inc. 13875 Mt Mccellean St, Reno, NV 89506 JAMIE ANDERSON 1997-04-29
Green Depot, Inc.Which Will Do Business In California As California Green Depot 885 Conklin Avenue, Farmingdale, NY 11735 SARAH BULLER 2007-08-24
Sub Depot, Inc. 41-865 Boardwalk Ste 109, Palm Desert, CA 92211 JOHN W BOOTH 2000-01-03
W. Depot, Inc. 11770 Warenr Ave Ste 230, Fountain Valley, CA 92708 WEI-TEH LU 1998-02-13
Cd Depot 7546 Katela Ave, Stanton, CA 90680 HOAN TRINH 1998-10-22
O's Depot, Inc. 7423 Doig Dr., Garden Grove, CA 92841 SUNMIN OH 2012-10-09
Depot.Com, Inc. 3800 Oceanic Drive #111, Oceanside, CA 92056 MICHAEL KARL BARAY 1999-04-13
Emi Depot, Inc. 181 W Orangethorpe Ave Ste A, Placentai, CA 92870 E HAN JANG 2012-08-27
Pc Depot Usa Inc. 819 Grolost Unit 204, Los Angeles, CA 90005 PAUL CHANG 2012-04-16
Set Depot, Inc. 1635 Whitlatch Dr, Lancaster, CA 93535 DWAYNE CHARLES FRANKS 2012-03-06

If you wish to provide additional information about CPE DEPOT, 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.