Complete Office of California, Inc. Overview
Complete Office of California, Inc. filed as a Articles of Incorporation in the State of California on Wednesday, April 25, 2007 and is approximately seventeen years old, as recorded in documents filed with California Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Complete Office of California, Inc.
Network Visualizer
Advertisements
Key People
Who own Complete Office of California, Inc.
Name | |
---|---|
Stephen M. Mohan 6 |
President
Director
|
Stephen R. Calkins 14 |
Director
President
|
N. David Bleisch 26 |
Director
Secretary
Vice President
|
Joseph T. Lower 15 |
Director
|
Ted Nark 2 |
Chairman
|
David Centrella 6 |
President
Vice President
|
Edward B. Walter 1 |
President
Vice President
|
Edward B. Balter |
President
|
Amy Hruby 1 |
CFO
Treasurer
|
Richard Leland 20 |
Treasurer
Vice President
|
Joseph G. White 19 |
Treasurer
Secretary
|
Katrina S. Lindsey 8 |
Treasurer
Secretary
|
Rick Israel 1 |
Secretary
Vice President
|
Richard Haas 18 |
Vice President
|
Sarah E. Hlavinka 17 |
Vice President
|
Robert G. Avant 11 |
Vice President
|
Bryan Wight 1 |
Vice President
|
Scott Lehman |
Vice President
|
Hood Max |
Vice President
|
Showing 8 records out of 19
Known Addresses for Complete Office of California, Inc.
Corporate Filings for Complete Office of California, Inc.
California Secretary of State
Filing Type: | Articles of Incorporation |
---|---|
Status: | Active |
State: | California |
State ID: | 02995782 |
Date Filed: | Wednesday, April 25, 2007 |
Registered Agent | Edward B. Walter |
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Inactive |
State: | Florida |
State ID: | F17000004154 |
Date Filed: | Friday, September 15, 2017 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 803041662 |
Date Filed: | Tuesday, June 12, 2018 |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/12/2018 | Application for Registration | ||
7/19/2019 | Change of Name or Address by Registered Agent | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
What next?
Follow
Receive an email notification when changes occur for Complete Office of California, Inc..
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 Complete Office of California, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
4
Known Addresses
6600 N Military Trl Boca Raton, FL 33496
12724 Moore St Cerritos, CA 90703
13465 Gregg St Poway, CA 92064
PO Box 4318 Cerritos, CA 90703
These addresses are known to be associated with Complete Office of California, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
3
Corporate Records