Southland Industries Overview
Southland Industries filed as a Articles of Incorporation in the State of California on Friday, June 17, 1949 and is approximately seventy-five years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Southland Industries
Network Visualizer
Advertisements
Key People
Who own Southland Industries
Name | |
---|---|
Theodore D. Lynch 2 |
President
Chief Executive Officer
NonPres
CEO
Director
Vice President
|
Lisa Hoffman Starr |
Chairman
|
Daniel Heichelbech |
President
|
Tony L Shin-Fu Wang 2 |
Treasurer
NonTreas
Vice President
|
Michelle August |
Treasurer
|
Rebecca J. Reyes 2 |
Vp
NonSec
Secretary
Vice President
|
Joseph G. Cvetas 1 |
Vp
NonDir
Director
Vice President
|
Ronald S. Izumi 1 |
Vp
Vice President
|
Rick Blazier 1 |
Vp
Vice President
|
Timothy Michael |
Vp
Vice President
Governing Person
|
James W. Meacham |
Vp
Vice President
|
Linda Smart |
Vp
Vice President
|
Ralph Roner |
Vp
Vice President
|
Kent F. Grove |
Vp
Vice President
|
Daniel Navarette |
Vp
Vice President
Governing Person
|
Scott Winkler |
Vp
Vice President
Governing Person
|
Mark Edhammer |
Vp
|
Gary Lovewell |
Vp
|
Michael Peck |
Vp
|
Christopher Smith |
Vp
|
Edward Newville |
Vp
|
Josh Vanderlaan |
Vp
|
Mark Kosin |
Vp
Vice President
|
Phillip C. Phillips |
Vp
Vice President
|
Reyann Contreras |
Vp
Vice President
|
Peter Pobjoy |
Srvp
Director
Vice President
Senior Vice Presiden
|
Victor E. Sanvido 1 |
Srvp
Vice President
Senior Vice Presiden
|
Andrew Schlegel |
Other
|
Charles M. Allen 2 |
NonDir
Director
Vice President
Senior Vice Presiden
|
Andrew A. Fimiano 3 |
President
|
Christopher C. Lofaso 2 |
President
|
Christopher C. Lopaso |
President
|
Jon F. Spallino 3 |
Secretary
Director
Vice President
|
Donald L. Sterling 1 |
Director
Vice President
|
Charges M. Allen |
Director
|
Nicolas Sfeir |
Director
Vice President
|
Tom Egley 1 |
Vice President
|
Robert Brummett |
Vice President
|
Jeff W. Coppinger |
Vice President
|
Mike Miller |
Vice President
Senior Vice Presiden
|
Donald Tyson |
Vice President
|
David C J Peters |
Vice President
|
Dan Coppinger |
Vice President
|
Michael D. McLaughlin |
Vice President
Senior Vice Presiden
|
Gregory Michaud |
Vice President
|
Christoffer K. Taylor |
Vice President
|
Robert Uno-Portillo |
Vice President
|
Natasha Shah |
Vice President
|
Ronald R. Reyes |
Vice President
|
Christopher Taylor |
Vice President
|
Douglas J. Makosy |
Vice President
|
Nicclas R. Sfeir |
Vice President
|
Timothy Potter |
Vice President
Governing Person
|
Michael D. McLaugelin |
Vice President
|
Gregory Michael |
Vice President
|
Christopher K. Caylor |
Vice President
|
Darrel Shamah |
Vice President
|
Jason Gladney |
Vice President
|
Payman Farrokhyar |
Vice President
|
Ryan Randall 1 |
Controller
|
Kevin J. Coghlan |
Chief Financial Officer
|
Timothy Porter |
Governing Person
|
Brian Boutte |
Chief Operating Officer
|
James Culbertson |
Senior Vice Presiden
|
Showing 8 records out of 64
Known Addresses for Southland Industries
17941 Fitch
Irvine, CA 92614
33225 Western Ave
Union City, CA 94587
7390 Lincoln Way
Garden Grove, CA 92841
41 Tunnel Rd
Berkeley, CA 94705
9351 Gateshead Dr
Huntington Beach, CA 92646
7421 Orangewood Ave
Garden Grove, CA 92841
4765 Cameron St
Las Vegas, NV 89103
4749 W Post Rd
Las Vegas, NV 89118
9961 Sierra Ave
Fontana, CA 92335
22340 Dresden St
Sterling, VA 20166
Corporate Filings for Southland Industries
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 11195506 |
Date Filed: | Tuesday, September 24, 1996 |
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 00237043 |
Date Filed: | Friday, June 17, 1949 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | California |
State ID: | C751-1962 |
Date Filed: | Wednesday, May 9, 1962 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | California |
County: | ERIE |
State ID: | 4572822 |
Date Filed: | Tuesday, May 6, 2014 |
DOS Process | C T Corporation System |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
5/9/1962 | Foreign Qualification | ||
9/21/1970 | Registered Agent Address Change | JACK G PERRY 118 NORTH THIRD STREET LAS VEGAS NV | |
7/13/1976 | Registered Agent Address Change | JACK G PERRY 325 S THIRD ST LAS VEGAS NV | |
5/11/1979 | Registered Agent Address Change | JACK G PERRY 233 SOUTH FOURTH ST. LAS VEGAS NV 89101 | |
4/20/1981 | Registered Agent Address Change | JACK G. PERRY SUITE 300 309 S. 3RD ST LAS VEGAS NV 89101 | |
12/10/1985 | Registered Agent Address Change | JACK G. PERRY 723 S. THIRD SST. LAS VEGAS NV 89101 | |
9/2/1988 | Amendment | SOUTHLAND HEATING & AIR CONDITIONING INC BD 001 | |
5/10/1990 | Registered Agent Address Change | JACK G. PERRY 801 S. RANCHO DR C-2 LAS VEGAS NV 89106 F B | |
9/24/1996 | Application For Certificate Of Authority | ||
6/8/1998 | Annual List | ||
2/12/1999 | Tax Forfeiture | ||
6/4/1999 | Annual List | ||
10/13/1999 | Reinstatement | ||
10/22/1999 | Certificate of Assumed Business Name | ||
5/26/2000 | Annual List | ||
2/26/2001 | Registered Agent Change | JACK G PERRY C-26 601 S RANCHO DRIVE LAS VEGAS NV 89106 RAA | |
5/25/2001 | Annual List | ||
5/22/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
5/8/2003 | Annual List | ||
8/19/2003 | Registered Agent Change | JACK G PERRY 437 PURPLE FINCH DR LAS VEGAS NV 89107 DMM | |
12/31/2003 | Public Information Report (PIR) | ||
4/6/2004 | Annual List | List of Officers for 2004 to 2005 | |
4/21/2004 | Registered Agent Change | DANIEL S COPPINGER 4022 PONDEROSA WAY LAS VEGAS NV 89118 SMM | |
12/31/2004 | Public Information Report (PIR) | ||
12/31/2004 | Public Information Report (PIR) | ||
4/27/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
3/20/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
3/26/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
3/31/2008 | Annual List | 08/09 | |
12/31/2008 | Public Information Report (PIR) | ||
4/22/2009 | Annual List | ||
10/21/2009 | Certificate of Assumed Business Name | ||
12/31/2009 | Public Information Report (PIR) | ||
3/30/2010 | Annual List | ||
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/31/2010 | Public Information Report (PIR) | ||
3/16/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
3/6/2012 | Annual List | ||
3/26/2012 | Application for Amended Registration | ||
12/31/2012 | Public Information Report (PIR) | ||
3/4/2013 | Annual List | ||
6/25/2013 | Amended List | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/31/2013 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
3/5/2014 | Annual List | ||
5/6/2014 | Name History/Actual | Southland Industries | |
11/13/2014 | Amended List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
3/2/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
12/31/2015 | Public Information Report (PIR) | ||
3/2/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
3/2/2017 | Annual List | ||
11/16/2017 | Amended List | ||
3/2/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
3/4/2019 | Annual List | ||
12/31/2022 | Public Information Report (PIR) | ||
12/31/2023 | Public Information Report (PIR) |
Trademarks for Southland Industries
Serial Number:
86386960
Drawing Code: 3000
|
|
Serial Number:
86120473
Drawing Code: 3000
|
|
Serial Number:
86120479
Drawing Code: 4000
|
|
Serial Number:
85910888
Drawing Code: 3000
|
|
Serial Number:
86033885
Drawing Code: 3000
|
|
Serial Number:
85910874
Drawing Code: 4000
|
|
Serial Number:
76219948
Drawing Code: 1000
|
Advertisements
Sources
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
What next?
Follow
Receive an email notification when changes occur for Southland Industries.
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Southland Industries and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
17941 Fitch Irvine, CA 92614
33225 Western Ave Union City, CA 94587
7390 Lincoln Way Garden Grove, CA 92841
41 Tunnel Rd Berkeley, CA 94705
9351 Gateshead Dr Huntington Beach, CA 92646
7421 Orangewood Ave Garden Grove, CA 92841
4765 Cameron St Las Vegas, NV 89103
4749 W Post Rd Las Vegas, NV 89118
9961 Sierra Ave Fontana, CA 92335
22340 Dresden St Sterling, VA 20166
These addresses are known to be associated with Southland Industries however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records