LIST IT LATER, INC.

address: 4987 Crestview Dr, Carlsbad, CA 92008

LIST IT LATER, INC. (Entity# 04060120) is a corporation registered with California Secretary of State. The business incorporation date is August 28, 2017. The corporation status is Active.

Business Overview

Corporation Number04060120
Corporation NameLIST IT LATER, INC.
Incorporation Date2017-08-28
Corporation StatusActive
SO File NumberFR09244
SO File Date2017-09-22
Mailing Address 4987 Crestview Dr
Carlsbad
CA 92008
CEO NameCHRISTOPHER PETERS
CEO Address 4987 Crestview Dr
Carlsbad
CA 92008
Agent NameCHRISTOPHER PETERS
Registered Agent Address 4987 Crestview Dr
Carlsbad
CA 92008
Corporation TypeArticles of Incorporation
Corporation Tax BaseStock
Transaction Julian Date2017-09-23

Office Location

Street Address 4987 CRESTVIEW DR
CityCARLSBAD
StateCA
Zip Code92008

Corporations in the same location

Entity Name Office Address CEO/Agent Incorporation
Ranch and Coast Living, Inc. 4987 Crestview Dr, Carlsbad, CA 92008 CORPORATION SERVICE COMPANY WHICH WILL DO BUSINESS IN CALIFORNIA AS CSC - LAWYERS INCORPORATING SERVICE 2010-12-20
Ranch and Coast Plumbing, Inc. 4987 Crestview Dr., Carlsbad, CA 92008 CHRISTOPHER PETERS 2010-09-14
Ranch and Coast Real Estate, Inc. 4987 Crestview Dr., Carlsbad, CA 92008 CHRISTOPHER PETERS 2011-02-04
Plumb365, Inc. 4987 Crestview Dr., Carlsbad, CA 92008 CHRISTOPHER PETERS 2015-05-12
Ranch and Coast, Inc. 4987 Crestview Dr., Carlsbad, CA 92008 CHRISTOPHER PETERS 2015-08-26
Ranch and Coast Construction, Inc. 4987 Crestview Dr, Carlsbad, CA 92008 CHRISTOPHER M PETERS 2016-01-07
Flood365, Inc. 4987 Crestview Drive, Carlsbad, CA 92008 CHRISTOPHER PETERS 2016-09-09

Corporations in the same zip code prefix

Entity Name Office Address CEO/Agent Incorporation
Anrol Corporation 300 Carlsbad Village Dr Ste 108a-51, Carlsbad, CA 92008 ANGEL ROSALES OLVERA 2017-09-07
Mariposa Enterprises, Inc. 1134 Knowles Ave, Carlsbad, CA 92008 TIFFANY TORR 2017-08-29
Healthcom Pacific Inc. 5650 El Camino Real Ste 123, Carlsbad, CA 92008 BOBBY KOURETCHIAN 2017-09-22
Reliant One Insurance Center 5857 Owens Ave 3rd Fl, Carlsbad, CA 92008 LEGALZOOM.COM, INC. 2017-10-10
Mathco Health Corporation 2185 Faraday Ave Ste 120, Carlsbad, CA 92008 LEGALZOOM.COM, INC. 2017-10-05
Pacific Ridge Athletic Group Inc. 2215 Masters Rd, Carlsbad, CA 92008 LEGALZOOM.COM, INC. 2017-09-14
All County Pumping 3647 Adams St, Carlsbad, CA 92008 JAN KAUFMAN 2017-10-04
Villa Montalvo Owners' Association 1902 Wright Pl Second Floor, Carlsbad, CA 92008 MILLS MANAGEMENT SERVICES, INC. 2017-09-06
Beach Drive Branding Solutions Inc. 2173 Salk Ave Ste 250, Carlsbad, CA 92008 JENNIFER MAY 2017-10-11
Caribbean Connection Foundation 2332 Hosp Way Unit 206, Carlsbad, CA 92008 LEGALINC CORPORATE SERVICES INC. 2017-10-09

Business Officer

Role Officer Name Officer Address
CEO CHRISTOPHER PETERS
Agent

Corporations Entities with the same ceo

Entity Name Office Address CEO/Agent Incorporation
Flood365, Inc. 4987 Crestview Drive, Carlsbad, CA 92008 CHRISTOPHER PETERS 2016-09-09
Ranch and Coast, Inc. 4987 Crestview Dr., Carlsbad, CA 92008 CHRISTOPHER PETERS 2015-08-26
Iclosemyloan, Inc. 2647 Gateway Rd #105, Carlsbad, CA 92009 CHRISTOPHER PETERS 2013-01-30
Alliance for Sustainable Jobs and The Environment 920 Samoa Blvd Ste 210, Arcata, CA 95521 CHRISTOPHER PETERS 2000-02-07
Peters Investment Group, Inc. 9471 Rose Port Way, Sacramento, CA 95826 CHRISTOPHER PETERS 1995-03-20
Plumb365, Inc. 4987 Crestview Dr., Carlsbad, CA 92008 CHRISTOPHER PETERS 2015-05-12
Ranch and Coast Real Estate, Inc. 4987 Crestview Dr., Carlsbad, CA 92008 CHRISTOPHER PETERS 2011-02-04
Ranch and Coast Plumbing, Inc. 4987 Crestview Dr., Carlsbad, CA 92008 CHRISTOPHER PETERS 2010-09-14
Alliance for Sustainable Jobs and The Environment Educational Project 920 Samoa Blvd Ste 210, Arcata, CA 95521 CHRISTOPHER PETERS 2005-08-08
Florida Pete, Inc. 180 Montgomery St, Suite 1250, San Francisco, CA 94104 CHRISTOPHER PETERS 2004-12-17

Competitor

Search similar business entities

City CARLSBAD
Zip Code 92008

Corporations Similar businesses

Entity Name Office Address CEO/Agent Incorporation
Just List It 43917 Hugo Terrace, #200, Fremont, CA 94538 SHALABH SHARMA 2003-09-25
List App, Inc. 1909 S Bundy Dr #200, Los Angeles, CA 90025 BENJAMIN NOVAK 2015-04-21
The Lee List, Inc. 5630 Graves Ave., Encino, CA 91316 HEATHER LEE 2015-03-17
Ed's Job List 3538 Elsinore Pl, San Diego, CA 92117 D EDWARD GREENE 2014-03-05
Eh List, Inc. 4548 Farmdale Avenue, Studio City, CA 91602 EDGAR LYALL 2013-05-24
Coe's List 9660 Granite Ridge Drive, San Diego, CA 92123 COE LEWIS 2012-10-10
Jab's List, Inc. 4632 18th St #2, San Francisco, CA 94114 JARROD BANKS 2011-10-21
Pre List Pro 11766 Wilshire Blvd. #220, Los Angeles, CA 90025 MARTIN SZUMANSKI 2010-05-28
On The List Inc 24 Rosehelle Ln, Ladera Ranch, CA 92694 BRAD GIETTER 2008-11-18
H-List Inc. 101 S Robertson Suite 209, Los Angeles, CA 90048 CHRISTOPHER LEE 2006-05-10

If you wish to provide additional information about LIST IT LATER, 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.