TEAM TITLE, INC.


Address: 4667 Macarthur Blvd #310, Newport Beach, CA 92660

TEAM TITLE, INC. (Business# 90977) is a corporation registered with Vermont Secretary of the State (SOS). The registration date is March 11, 2011.

Business Overview

Business Name TEAM TITLE, INC.
Business ID 90977
File Number F32195
Principal Office Address 4667 Macarthur Blvd #310
Newport Beach
CA 92660
Mailing Address 4667 Macarthur Blvd #310
Newport Beach
CA 92660
Foreign Address 4667 Macarthur Blvd #310
Newport Beach
CA 92660
Formation Place Delaware
Business Type Foreign Profit Corporation
Corporation Type FOREIGN
Business Description TITLE AGENCY
Business Status Terminated
Business Origin Date 2011-03-11
Fiscal Year Month 12
Registered Agent AGENT RESIGNED
Registered Agent Address 428 S Winooski Ave
Burlington
VT 05401

Business Principals

Title Name Business Address
Treasurer David A Cole 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Vice President David A Cole 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Director Dennis R Duffy 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Director Janis Okerlund 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Secretary Janis Okerlund 4667 Macarthur Blvd #310, Newport Beach, CA 92660
President Janis Okerlund 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Director Norman J Francis 4667 Macarthur Blvd #310, Newport Beach, CA 92660

Other Data Sources

Entity Type Entity Name Entity Address
Colorado Business Entities Team Title, Inc. 4667 Macarthur Boulevard, Suite 310, Newport Beach, CA 92660

Office Location

Street Address 4667 MACARTHUR BLVD #310
City NEWPORT BEACH
State CA
Zip Code 92660

Business entities in the same zip code

Business Name Office Address Registered Agent Registration
Mobilitie Management, LLC 2220 University Drive, Newport Beach, CA 92660 National Registered Agents, Inc. 2016-02-12
Crossroads Capital Insurance Services, Inc. 130 Newport Center Dr., Suite 136, Newport Beach, CA 92660 Incorp Services Inc 2016-02-02
Mobilitie Services, LLC 2220 University Drive, Newport Beach, CA 92660 National Registered Agents, Inc. 2015-11-18
Vermont Utility Pole Authority 2220 University Drive, Newport Beach, CA 92660 Corporation Service Company 2015-04-29
Pacific Select Distributors, LLC 700 Newport Center Drive, Newport Beach, CA 92660 National Registered Agents, Inc. 2015-01-26
Trinity Financial Services, LLC 610 Newport Center Drive, Ste. 635, Newport Beach, CA 92660 Corporation Service Company 2014-10-02
Longvue Mortgage Capital, Inc. 895 Dove St Ste 125, Newport Beach, CA 92660 Registered Agent Solutions, Inc. 2014-03-25
Mrh Sub I LLC 220 Newport Center Drive, #11-598, Newport Beach, CA 92660 National Corporate Research, Ltd. 2014-03-12
Diamond Wtg Engineering & Services, Inc. 100 Bayview Cir Ste 6000, Suite 6000, Newport Beach, CA 92660 Ct Corporation System 2013-11-19
United Auto Credit Corporation 1071 Camelback St Ste100, Newport Beach, CA 92660 Corporation Service Company 2013-02-13
Find all businesses in zip 92660

Business Officer

Title Name Business Address Residence Address
Treasurer David A Cole 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Vice President David A Cole 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Director Dennis R Duffy 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Director Janis Okerlund 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Secretary Janis Okerlund 4667 Macarthur Blvd #310, Newport Beach, CA 92660
President Janis Okerlund 4667 Macarthur Blvd #310, Newport Beach, CA 92660
Director Norman J Francis 4667 Macarthur Blvd #310, Newport Beach, CA 92660

Businesses with the same agent

Business Name Office Address Registered Agent Registration
Lighthouse Risk & Insurance Solutions, Inc. 2231 Harbor Bay Parkway, Alameda, CA 94502 Agent Resigned 2015-03-09
Al Nada Halal Store, LLC 266 Main St, Winooski, VT 05404 Agent Resigned 2014-09-15
Tonaquint, Inc. 303 East Wacker Dr #1200, Chicago, IL 60601 Agent Resigned 2014-07-08
Wivt Associates LLC 435 Devon Park Dr, 500 B, Wayne, PA 19087 Agent Resigned 2014-07-03
Trepoint, Inc 98 Cutter Mill Rd Ste479, Great Neck, NY 11021 Agent Resigned 2014-07-02
Fayville F&g, Inc. 1013 Old Depot Rd, Arlington, VT 05250 Agent Resigned 2014-06-09
Hci Human Capital Institute, Inc. 1110 Main St Ste 200, Cincinnati, OH 45202 Agent Resigned 2014-05-16
Roamba, Inc. 2465 Campus Dr, Irvine, CA 92612 Agent Resigned 2014-04-21
William Craig Company, Inc. 3702 W Valley Hwy N #210, Auburn, WA 98001 Agent Resigned 2014-03-24
Valley Green, Inc. D/b/a Valley Green Turf Products 642 South Summer St, Holyoke, MA 01040 Agent Resigned 2014-03-17

Competitor

Search similar business entities

Improve Information

Please comment or provide details below to improve the information on TEAM TITLE, INC..

Dataset Information

Data Provider Vermont Secretary of the State (SOS)
Jurisdiction State of Vermont

This dataset includes 790 thousands business entities and corporations registered with Vermont Secretary of the State (SOS). Each entity is registered with business ID, business name, location, registered agent, principals, etc.

Trending Searches