NATIONAL REGISTERED AGENTS INC - Phoenix - Arizona

Overview

According to public records NATIONAL REGISTERED AGENTS INC is connected with one hundred companies . This person is appointed in Companies were opened in fifty-two years and four months range. Most recent company was formed twelve years, ago in October of 2011 in Royal Oak, Arizona. All of the companies are inactive.

Check other NATIONAL REGISTERED AGENTS INC living in Arizona.

Connections Visualisation

Connected People

NameTitleConnected ByCompany Status
Samuel LloydPRESIDENT/CEOAaa Mortgage And Finance, Inc.Revoked-File Annual Report
James LadmanPRESIDENT/CEOBabe'S Entertainment, Inc.Ad-Dissolved-File Annual Report
Michael WeckSECRETARYBabe'S Entertainment, Inc.Ad-Dissolved-File Annual Report
Valeria RicoCHIEF EXECUTIVE OFFICERL. Marketing Insurance Agency, Inc. (Fn)Withdrawal Completed
Robert RoOTHER OFFICERL. Marketing Insurance Agency, Inc. (Fn)Withdrawal Completed
Stuart Hal LipsettPRESIDENT/CEOB.H.L. Industries IncorporatedWithdrawal Completed
Gary CypresCHIEF EXECUTIVE OFFICERCentravel, Inc.Revoked-File Annual Report
Marvin A TorresPRESIDENTCentravel, Inc.Revoked-File Annual Report
Gary CypresSECRETARYCentravel, Inc.Revoked-File Annual Report
Joni MaggioOTHER OFFICERCentravel I, Inc.Revoked - Incomplete Dissolution/Withdrawal
Marvin TorresPRESIDENT/CEOCentravel I, Inc.Revoked - Incomplete Dissolution/Withdrawal
Gary CypresSECRETARYCentravel I, Inc.Revoked - Incomplete Dissolution/Withdrawal
Dean SmithPRESIDENT/CEOFlight Centre Usa, Inc.Revoked-File Annual Report
Natalie BensonSECRETARYFlight Centre Usa, Inc.Revoked-File Annual Report
Christopher J B WilliamsPRESIDENTThe Centris Group, Inc.Withdrawal Completed
Alexander LudlowSECRETARYThe Centris Group, Inc.Withdrawal Completed
Jonathan LeeTREASURERThe Centris Group, Inc.Withdrawal Completed
William N BurkeVICE-PRESIDENTThe Centris Group, Inc.Withdrawal Completed
Karen BrandhorstPRESIDENT/CEONew Century Education Services Corp.Revoked-File Annual Report
Russell IrmanPRESIDENTThe Cobalt Software Company (Fn)Revoked-File Annual Report
Russell IrmanSECRETARYThe Cobalt Software Company (Fn)Revoked-File Annual Report
Russell IrmanTREASURERThe Cobalt Software Company (Fn)Revoked-File Annual Report
Dennis A OrwigPRESIDENT/CEOEncorp, Inc Of ColoradoRevoked-File Annual Report
Dary SheldonSECRETARYEncorp, Inc Of ColoradoRevoked-File Annual Report
Er JacobsPRESIDENT/CEOE.C.I. Communications, Inc.Revoked-File Annual Report
Alex SoongSECRETARYE.C.I. Communications, Inc.Revoked-File Annual Report
James M MckayOTHER OFFICERJ. Gregory Brown & Company, Inc. Insurance & Financial ServiRevoked-File Annual Report
Meredith RatajczakPRESIDENTScottish Re Life CorporationRevoked-File Annual Report
Kip PrahlPRESIDENT/CEOCyclavere CorporationRevoked-File Annual Report
Scott W RobertsonPRESIDENTInfinia At Safford, Inc.Revoked-File Annual Report
Jameel S AbeloPRESIDENTSaide, Inc.Revoked-File Annual Report
Michael CollingwoodOTHER OFFICEROglebay Norton Industrial Sands, Inc.Revoked-File Annual Report
Thomas A BuckPRESIDENTOglebay Norton Industrial Sands, Inc.Revoked-File Annual Report
Kevin WhiteSECRETARYOglebay Norton Industrial Sands, Inc.Revoked-File Annual Report
Mary D ColinTREASUREROglebay Norton Industrial Sands, Inc.Revoked-File Annual Report
Diane E TiberendOTHER OFFICERBill Saver Marketing, Inc. (Fn)Revoked-File Annual Report
Kevin MorefieldPRESIDENT/CEOBill Saver Marketing, Inc. (Fn)Revoked-File Annual Report
Thomas J NotoSECRETARYBill Saver Marketing, Inc. (Fn)Revoked-File Annual Report
Karen ChristensenTREASURERBill Saver Marketing, Inc. (Fn)Revoked-File Annual Report
Adam J BassVICE-PRESIDENTBill Saver Marketing, Inc. (Fn)Revoked-File Annual Report
John P GrazerVICE-PRESIDENTBill Saver Marketing, Inc. (Fn)Revoked-File Annual Report
Lance T FunstonPRESIDENTSave A Mind FoundationRevoked-File Annual Report
Christina FunstonSECRETARYSave A Mind FoundationRevoked-File Annual Report
Gary A RemleyPRESIDENTSchifman/Remley And Associates, Inc.Revoked - Undeliverable Address
William M SchifmanSECRETARYSchifman/Remley And Associates, Inc.Revoked - Undeliverable Address
Fernando AlmodovarOTHER OFFICERHispanic Scholarship FundRevoked-File Annual Report
Frank D AlvarezPRESIDENT/CEOHispanic Scholarship FundRevoked-File Annual Report
Frank D AlvarezPRESIDENT/CEOHispanic Scholarship FundRevoked-File Annual Report
Andrew WyantSECRETARYNatural Golf Schools CorporationRevoked-File Annual Report
Andrew WyantSECRETARYNatural Golf Schools CorporationRevoked-File Annual Report
Roland HennesseyPRESIDENT/CEORed Sea Club, Inc.Ad-Dissolved-File Annual Report
Dali IslomSECRETARYRed Sea Club, Inc.Ad-Dissolved-File Annual Report
M Devro SealyPRESIDENTSealy Development CorporationRevoked-File Annual Report
Lori SealySECRETARYSealy Development CorporationRevoked-File Annual Report
Timothy B HusseyPRESIDENT/CEOHussey Seating CompanyRevoked-File Annual Report
Stephen S KolkhorstSECRETARYHussey Seating CompanyRevoked-File Annual Report
Lorne K LahodnyPRESIDENT/CEOSecured Funding CorporationRevoked - Incomplete Dissolution/Withdrawal
Lorne K LahodnySECRETARYSecured Funding CorporationRevoked - Incomplete Dissolution/Withdrawal
Lorne K LahodnyTREASURERSecured Funding CorporationRevoked - Incomplete Dissolution/Withdrawal
John R Lynch JrVICE-PRESIDENTSecured Funding CorporationRevoked - Incomplete Dissolution/Withdrawal
Gregory A StrohPRESIDENT/CEOCapital Management Securities, Inc.Revoked-File Annual Report
C R Moen JrSECRETARYCapital Management Securities, Inc.Revoked-File Annual Report
Zachary KerrCHIEF EXECUTIVE OFFICERPoint Home Security IncRevoked-File Annual Report
Trevor KeyesCHIEF EXECUTIVE OFFICERPoint Home Security IncRevoked-File Annual Report
Trevor KeyesOTHER OFFICERPoint Home Security IncRevoked-File Annual Report
Robert A ChitwoodOTHER OFFICERSempra Energy Production CompanyRevoked-File Annual Report
Richard A VaccariOTHER OFFICERSempra Pipelines & Storage Corp.Withdrawal Completed
Michael GallagherPRESIDENTSempra Pipelines & Storage Corp.Withdrawal Completed
Randall L ClarkVICE-PRESIDENTSempra Pipelines & Storage Corp.Withdrawal Completed
Richard A VaccariVICE-PRESIDENTSempra Pipelines & Storage Corp.Withdrawal Completed
Kevin SagaraVICE-PRESIDENTSempra Pipelines & Storage Corp.Withdrawal Completed
Randall PetersonVICE-PRESIDENTSempra Pipelines & Storage Corp.Withdrawal Completed
Peter Van Der WelPRESIDENTSenco Arizona (Fn)Revoked-File Annual Report
Clifford C MentrupSECRETARYSenco Arizona (Fn)Revoked-File Annual Report
David T FyffeTREASURERSenco Arizona (Fn)Revoked-File Annual Report
Gilles F BlanchetteVICE-PRESIDENTSenco Arizona (Fn)Revoked-File Annual Report
J Wallace GutzlerOTHER OFFICERSenenet, Inc.Revoked-File Annual Report
J Wallace GutzlerSECRETARYSenenet, Inc.Revoked-File Annual Report
Aaron U JonesPRESIDENT/CEOSeneca Sawmill CompanyRevoked-File Annual Report
Gary O BrokawSECRETARYSeneca Sawmill CompanyRevoked-File Annual Report
Francis P KingPRESIDENTAmerican Senior Funding CorporationRevoked-File Annual Report
Harve LubinSECRETARYAmerican Senior Funding CorporationRevoked-File Annual Report
Matthew J WalkerOTHER OFFICERSensable Technologies, Inc.Revoked-File Annual Report
Robert A KittlerOTHER OFFICERSensable Technologies, Inc.Revoked-File Annual Report
Jeannie KingPRESIDENTSerengeti Enterprises, Inc.Revoked-File Annual Report
Ray D SalzerPRESIDENTIdeal Services, Inc.Revoked-File Annual Report
Susan A ErbSECRETARYIdeal Services, Inc.Revoked-File Annual Report
Emery L LaraPRESIDENTSff Mortgage, Inc.Revoked-File Annual Report
Emery L LaraSECRETARYSff Mortgage, Inc.Revoked-File Annual Report
Elizabeth BeltranOTHER OFFICERSfg Home Loans Corp. (Fn)Revoked-File Annual Report
Gabriel P BletranPRESIDENT/CEOSfg Home Loans Corp. (Fn)Revoked-File Annual Report
Natasha SequraSECRETARYSfg Home Loans Corp. (Fn)Revoked-File Annual Report
Michael ShaferPRESIDENT/CEOM.J. Shafer Construction, Inc.Revoked-File Annual Report
R Chris MarolfPRESIDENT/CEOShank Painting, Inc.Revoked-File Annual Report
R Chris MarolfSECRETARYShank Painting, Inc.Revoked-File Annual Report
Richard EdenOTHER OFFICERThe Share Group, IncorporatedRevoked-File Annual Report
Doug GreenwoodTREASURERThe Share Group, IncorporatedRevoked-File Annual Report
Joel VanryckegenPRESIDENTShea Insurance Services, Inc.Revoked-File Annual Report
James G ShontereSECRETARYShea Insurance Services, Inc.Revoked-File Annual Report
James G ShontereSECRETARYShea Financial Services Of Phoenix, Inc. (Fn)Revoked-File Annual Report
Peter O Shea JrPRESIDENTJ.F. Shea Construction Management, Inc.Revoked-File Annual Report
James G ShontereSECRETARYJ.F. Shea Construction Management, Inc.Revoked-File Annual Report
Robert R OdellTREASURERJ.F. Shea Construction Management, Inc.Revoked-File Annual Report
Robert R OdellVICE-PRESIDENTJ.F. Shea Construction Management, Inc.Revoked-File Annual Report
Paul E MosleyVICE-PRESIDENTJ.F. Shea Construction Management, Inc.Revoked-File Annual Report
Max B JohnsonVICE-PRESIDENTJ.F. Shea Construction Management, Inc.Revoked-File Annual Report
Terry L WhitlowPRESIDENT/CEOQ Shift Nurses CorporationRevoked-File Annual Report
Christy L WhitlowSECRETARYQ Shift Nurses CorporationRevoked-File Annual Report
Charles ZhaoCHIEF EXECUTIVE OFFICERP O Shipping Agency (Usa), Inc.Revoked-File Annual Report
Ray CheungSECRETARYP O Shipping Agency (Usa), Inc.Revoked-File Annual Report
Liu BinVICE-PRESIDENTP O Shipping Agency (Usa), Inc.Revoked-File Annual Report
Robert B ShorPRESIDENTRobert Shor Insurance Associates Inc.Revoked-File Annual Report
Suzanne M ShorSECRETARYRobert Shor Insurance Associates Inc.Revoked-File Annual Report
Kenneth E CorgillPRESIDENT/CEOShort Bus Enterprises, Inc.Ad-Dissolved-File Annual Report
Bruce G NimmerPRESIDENTSienna West Development Corporation (Fn)Revoked-File Annual Report
John HankinsonVICE-PRESIDENTSienna West Development Corporation (Fn)Revoked-File Annual Report
Rodney D HardyVICE-PRESIDENTSienna West Development Corporation (Fn)Revoked-File Annual Report
Jack FinneyPRESIDENTSigma Holdings, Inc.Ad-Dissolved-File Annual Report
Phyllis FinneySECRETARYSigma Holdings, Inc.Ad-Dissolved-File Annual Report
Mc Horning JrCHIEF EXECUTIVE OFFICERSignature Services Property Management Inc. (Fn)Revoked-File Annual Report
William O CottleSECRETARYSignature Services Property Management Inc. (Fn)Revoked-File Annual Report
Tre' CatesPRESIDENTSilicon Mountain Memory, IncorporatedRevoked-File Annual Report
Roger HastonSECRETARYSilicon Mountain Memory, IncorporatedRevoked-File Annual Report
Deanna WinsteadPRESIDENTSilverauto Of Phoenix, Inc.Ad-Dissolved-File Annual Report
Deanna WinsteadSECRETARYSilverauto Of Phoenix, Inc.Ad-Dissolved-File Annual Report
Mike GravesPRESIDENTMud Slingers Inc.Revoked-File Annual Report
Rodger S KlinePRESIDENTSmartdm Holdings, Inc.Revoked-File Annual Report
Mark GramPRESIDENTSmartstop, Inc.Revoked - Undeliverable Address
Phillop SeeleySECRETARYSmartstop, Inc.Revoked - Undeliverable Address
Brady AaseOTHER OFFICEREast Valley Smiles Dental Group, Professional CorporationDissolution Completed
Brian D Buehler DdsPRESIDENTEast Valley Smiles Dental Group, Professional CorporationDissolution Completed
Stephen Thorne IvSECRETARYEast Valley Smiles Dental Group, Professional CorporationDissolution Completed
Leticia J CyrusPRESIDENTSmiley Miley, Inc.Revoked-File Annual Report
Jim HumphresSECRETARYSmiley Miley, Inc.Revoked-File Annual Report
Jim HumphresTREASURERSmiley Miley, Inc.Revoked-File Annual Report
Madhu NambiarPRESIDENT/CEOSobha Renaissance North America, Inc.Revoked-File Annual Report
Robert SeguySECRETARYSobha Renaissance North America, Inc.Revoked-File Annual Report
Robert SeguyTREASURERSobha Renaissance North America, Inc.Revoked-File Annual Report
Larry RodgersPRESIDENT/CEOAmerican Institute For Social Justice, Inc.Revoked-File Annual Report
Pat HouseSECRETARYAmerican Institute For Social Justice, Inc.Revoked-File Annual Report
Doug MeyerPRESIDENT/CEOSage Software Sb, Inc.Revoked-File Annual Report
L Rachel GervinSECRETARYSage Software Sb, Inc.Revoked-File Annual Report
Marshall FordTREASURERSage Software Sb, Inc.Revoked-File Annual Report
Nicola TidwellVICE-PRESIDENTSage Software Sb, Inc.Revoked-File Annual Report
Jeff MatthewsOTHER OFFICERLa Solana Care And Rehab, Inc.Revoked-File Annual Report
Robert CondieOTHER OFFICERLa Solana Care And Rehab, Inc.Revoked-File Annual Report
Clinton W RobertsonPRESIDENT/CEOLa Solana Care And Rehab, Inc.Revoked-File Annual Report
Michael KaplanPRESIDENTSoleil Realty, Inc. (Fn)Revoked-File Annual Report
Kevin BlairSECRETARYSoleil Realty, Inc. (Fn)Revoked-File Annual Report
James BrownfieldPRESIDENT/CEORadical System Solutions, Inc.Withdrawal Completed
Don MiddletonVICE-PRESIDENTRadical System Solutions, Inc.Withdrawal Completed
Heinz RuchPRESIDENTSonus-Usa, Inc.Revoked-File Annual Report
Mario RiemmaSECRETARYSonus-Usa, Inc.Revoked-File Annual Report
Dougals A SmithPRESIDENT/CEOSoreel Enterprises Inc.Ad-Dissolved-File Annual Report
G Frederick SmithSECRETARYSoreel Enterprises Inc.Ad-Dissolved-File Annual Report
Thomas G MichaelidesTREASURERSoreel Enterprises Inc.Ad-Dissolved-File Annual Report
Joseph N GiulianoPRESIDENT/CEOFirst Source Financial Usa Inc.Revoked-File Annual Report
Kevin KlewenoPRESIDENTMortgage Sources Corp.Revoked-File Annual Report
Edward BezinoverPRESIDENTSouthland Builders, IncRevoked-File Annual Report
Liliya BezinoverVICE-PRESIDENTSouthland Builders, IncRevoked-File Annual Report
Vince KruseOTHER OFFICERSouthwire CompanyMerged With Other Corporation
Winn WiseOTHER OFFICERSouthwire CompanyMerged With Other Corporation
Will BerryOTHER OFFICERSouthwire CompanyMerged With Other Corporation
Michael R WigginsOTHER OFFICERSouthwire CompanyMerged With Other Corporation
John R CarlsonOTHER OFFICERSouthwire CompanyMerged With Other Corporation
Charles A Murrah JrOTHER OFFICERSouthwire CompanyMerged With Other Corporation
Jeff HerrinOTHER OFFICERSouthwire CompanyMerged With Other Corporation
Stuart W ThornPRESIDENT/CEOSouthwire CompanyMerged With Other Corporation
Floyd W SmithSECRETARYSouthwire CompanyMerged With Other Corporation
James Guyton Cochran JrTREASURERSouthwire CompanyMerged With Other Corporation
Christopher T SternPRESIDENT/CEOSpacient Technologies, Inc.Revoked-Publish & File Affidavit
Christopher T SternSECRETARYSpacient Technologies, Inc.Revoked-Publish & File Affidavit
Daniel H StewartPRESIDENTMaax Spas (Arizona), Inc.Revoked-File Annual Report
Denis AubinSECRETARYMaax Spas (Arizona), Inc.Revoked-File Annual Report
Elizabeth A HallPRESIDENTSpecialized Communications Companies, Inc.Revoked-File Annual Report
William H Hall IiVICE-PRESIDENTSpecialized Communications Companies, Inc.Revoked-File Annual Report
Veryl G EsauPRESIDENT/CEOPacific Concrete Specialties, Inc.Revoked-File Annual Report
Josie EsauSECRETARYPacific Concrete Specialties, Inc.Revoked-File Annual Report
Patrick EsauVICE-PRESIDENTPacific Concrete Specialties, Inc.Revoked-File Annual Report

Companies

Company NameTitleCompany AddressIncorporatedCompany Status
Aaa Mortgage And Finance, Inc.Agent1720 Windward Concourse #410
Alpharett, Ga 30005
2003-11-05Revoked-File Annual Report
Babe'S Entertainment, Inc.Agent2011 N Scottsdale Rd
Scottsdale, Az 85257
2001-11-13Ad-Dissolved-File Annual Report
L. Marketing Insurance Agency, Inc. (Fn)Agent% National Registered Agents I
160 Greentree Dr #101
Dover, De 19901
2007-03-07Withdrawal Completed
B.H.L. Industries IncorporatedAgent11201 Santa Fe Ave
Lynwood, Ca 90262-0000
2009-09-01Withdrawal Completed
Centravel, Inc.Agent1900 S Main St 2Nd Flr, Legal
Los Angeles, Ca 90007
1998-02-04Revoked-File Annual Report
Centravel I, Inc.Agent1900 S Main St 2Nd Fl
Los Angeles, Ca 90007
2007-07-03Revoked - Incomplete Dissolution/Withdrawal
Flight Centre Usa, Inc.Agent69 Spring Street
Ramsey, Nj 07446
2007-02-28Revoked-File Annual Report
The Centris Group, Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1995-08-31Withdrawal Completed
New Century Education Services Corp.Agent220 Old New Brunswick Road
Piscatway, Nj 08854
2005-03-25Revoked-File Annual Report
The Cobalt Software Company (Fn)Agent450 W 4Th St
Royal Oak, Mi 48067
2011-10-28Revoked-File Annual Report
Encorp, Inc Of ColoradoAgent% National Registered Agents I
9 E Loockerman St #1B
Dover, De 19901
2003-01-31Revoked-File Annual Report
E.C.I. Communications, Inc.Agent575 E Locust Ave Ste 201
Fresno, Ca 93720
2001-11-02Revoked-File Annual Report
J. Gregory Brown & Company, Inc. Insurance & Financial ServiAgent888 W 6Th St 14Th Flr
Los Angeles, Ca 90017
2001-11-26Revoked-File Annual Report
Continuous Improvement Group LlcAgent638 N Fifth Ave
Phoenix, Az 85003
2006-03-10Articles Of Termination
Scottish Re Life CorporationAgent14120 Ballantyne Corporate Pl
Suite 300
Charlotte, Nc 28277
2005-12-30Revoked-File Annual Report
Casa Grande Covenant Group, LlcAgent2860 Michelle Drive 2Nd Floor
Irvine, Ca 92606
2008-04-18Certificate Of Cancellation
Cyclavere CorporationAgentTerry G Williamson
43801 Mission Blvd #202
Fremont, Ca 94539
2002-10-30Revoked-File Annual Report
Dickman Ventures LlcAgent5706 N Cassablanca Dr
Paradise Valley, Az 85253
2011-10-28Active
Creative Digital Design, Inc.AgentPo Box 89759
Tucson, Az 85752-9759
2003-11-20Ad-Dissolved-File Annual Report
Infinia At Safford, Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2002-03-18Revoked-File Annual Report
Saide, Inc.Agent3232 Fashion Square Blvd
Saginaw, Mi 48603
2006-11-30Revoked-File Annual Report
Salem Five Aviation Services, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2009-12-17Certificate Of Cancellation
Oglebay Norton Industrial Sands, Inc.Agent11 Stanwix Street, 11Th Floor
Pittsburgh, Pa 15222
1998-08-27Revoked-File Annual Report
Bill Saver Marketing, Inc. (Fn)AgentUndeliverable Domestic Address
% National Registered Agents I
9 E Loockerman St #1B
Dover, De 19901
2004-03-12Revoked-File Annual Report
Save A Mind FoundationAgent2250 Hickory Rd Ste 150
Plymouth Meeting, Pa 19462
2010-10-12Revoked-File Annual Report
Sbf Ii, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2007-06-21Certificate Of Cancellation
Schifman/Remley And Associates, Inc.AgentUndeliverable Domestic Address
% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1997-09-18Revoked - Undeliverable Address
Hispanic Scholarship FundAgent638 North Fifth Avenue
Phoenix, Az 85003
1996-11-22Revoked-File Annual Report
Schoolone.Com, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2011-01-25Certificate Of Cancellation
Natural Golf Schools CorporationAgent431 Lakeview Court Ste B
Mount Prospect, Il 60056
2000-12-26Revoked-File Annual Report
Red Sea Club, Inc.Agent50 Washington St #1211
South Norwalk, Ct 06854
1997-01-08Ad-Dissolved-File Annual Report
Sealy Development CorporationAgent% Corporate Offices
150 East Beerlake Blvd
Laketown, Ut 84038
2006-05-16Revoked-File Annual Report
Hussey Seating CompanyAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1990-06-01Revoked-File Annual Report
Sebs Of Arizona, IncAgent2201 E Camelback Rd Ste 400
Phoenix, Az 85016
2011-02-14Dissolution Completed
Second Opportunity Capital, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2011-09-02Articles Of Termination
Secured Funding CorporationAgentUndeliverable Domestic Address
2995 Red Hill Ave #200
Costa Mesa, Ca 92626
2001-02-21Revoked - Incomplete Dissolution/Withdrawal
Capital Management Securities, Inc.Agent500 Norwest Financial Center
7900 Xerxes Ave S
Minneapolis, Mn 55431
2000-01-18Revoked-File Annual Report
Lightstone Securities, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2005-01-11Certificate Of Cancellation
Point Home Security IncAgent2940 W. Maple Loop Dr
#303
Lehi, Ut 84043
2011-09-07Revoked-File Annual Report
Sempra Energy Production CompanyAgent14860 Montfort Dr, Suite 209
Dallas, Tx 75254
2003-01-10Revoked-File Annual Report
Sempra Energy Trading LlcAgent638 N Fifth Ave
Phoenix, Az 85003
2007-11-14Certificate Of Cancellation
Sempra Pipelines & Storage Corp.Agent% Naitonal Registered Agents I
160 Greentree Dr #101
Dover, De 19904
2010-12-21Withdrawal Completed
Senco Arizona (Fn)Agent4270 Ivy Pointe Blvd
Cincinnati, Oh 45245
1972-01-03Revoked-File Annual Report
Senenet, Inc.Agent3723 Fairview Industrial Dr Se
#270
Po Box 3006
Salem, Or 97302-0006
2003-01-22Revoked-File Annual Report
Seneca Sawmill CompanyAgent90201 Hwy 99N
Eugene, Or 97402
2003-04-23Revoked-File Annual Report
American Senior Funding CorporationAgent7373 University Ave
Suite 208
La Mesa, Ca 91942-0524
2006-03-31Revoked-File Annual Report
Sensable Technologies, Inc.Agent181 Ballardvale Street
Wilmington, Ma 01887
2010-03-03Revoked-File Annual Report
Serengeti Enterprises, Inc.Agent25379 Wayne Mills Place, #383
Valencia, Ca 91355
2003-06-06Revoked-File Annual Report
Ideal Services, Inc.Agent3525 S Alder St
Tacoma, Wa 98409
2005-09-19Revoked-File Annual Report
Sff Mortgage, Inc.Agent28631 S. Western Ave. # 102
Rancho Palos Verdes, Ca 90275
2005-09-20Revoked-File Annual Report
Sfg Home Loans Corp. (Fn)AgentUndeliverable Domestic Address
4309 Hacienda Dr #350
Pleasanton, Ca 94588
2006-07-20Revoked-File Annual Report
Sgd Monterey, L.L.C.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1999-07-21Articles Of Termination
Maracay Desert Shadows, L.L.C.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1999-02-16Merged With Other Corporation
Maracay Desert Shadows Ii, L.L.C.Agent% Maracay Homes Arizona I Llc
15160 N Hayden Rd #200
Scottsdale, Az 85260
1999-09-16Merged With Other Corporation
M.J. Shafer Construction, Inc.AgentUndeliverable Domestic Address
% Mj Shafer Construction Inc
4879 E Lapalma Ave #206
Anaheim, Ca 92807
2002-04-24Revoked-File Annual Report
Shank Painting, Inc.Agent5855 W Morris St
Indianapolis, In 46241
2007-12-11Revoked-File Annual Report
The Share Group, IncorporatedAgent73 Chapel St
Newton, Ma 02458
2006-08-25Revoked-File Annual Report
Sharedink, LlcAgent638 N 5Th Ave
Phoenix, Az 85003
2006-08-21Certificate Of Cancellation
Shea Insurance Services, Inc.Agent655 Brea Canyon Rd
Walnut, Ca 91789
2002-08-03Revoked-File Annual Report
Shea Financial Services Of Phoenix, Inc. (Fn)Agent655 Brea Canyon Rd
Walnut, Ca 91789
2002-11-15Revoked-File Annual Report
J.F. Shea Construction Management, Inc.Agent655 Brea Canyon Rd
Walnut, Ca 91789
2008-06-11Revoked-File Annual Report
Q Shift Nurses CorporationAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1996-06-12Revoked-File Annual Report
P O Shipping Agency (Usa), Inc.Agent8502 E Princess Drive, #100
Scottsdale, Az 85255
2010-08-03Revoked-File Annual Report
The Islands Shopping Center LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2003-05-02Certificate Of Cancellation
Plaza 75 Shopping Center, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2004-02-18Certificate Of Cancellation
Robert Shor Insurance Associates Inc.Agent750 East Green Street
Suite 305
Pasadena, Ca 91101
2005-04-14Revoked-File Annual Report
Short Bus Enterprises, Inc.AgentPo Box 8262
Scottsdale, Az 85252-8262
2001-08-10Ad-Dissolved-File Annual Report
Sienna West Development Corporation (Fn)Agent4940 Viking Dr #608
Minneapolis, Mn 55435
1999-12-17Revoked-File Annual Report
Sigma Holdings, Inc.AgentPo Box 5301
Carefree, Az 85377
2000-06-06Ad-Dissolved-File Annual Report
Signature Services Property Management Inc. (Fn)Agent300 W Clarendon Ave #230
Phoenix, Az 85013
2011-10-04Revoked-File Annual Report
Silicon Mountain Memory, IncorporatedAgent4755 Walnut St
Boulder, Co 80301
2005-03-31Revoked-File Annual Report
Silverauto Of Phoenix, Inc.Agent2402 W Phelps Rd #6
Phoenix, Az 85023
2000-03-02Ad-Dissolved-File Annual Report
Maracay Skyview, L.L.C.Agent15160 N Hayden Rd #200
Scottsdale, Az 85260
2000-09-15Merged With Other Corporation
1139 West Skyview Drive, L.L.C.Agent1071 Commerce Dr # A
Prescott, Az 86305
2011-03-24Articles Of Termination
Slf Acquisition, LlcAgent7373 N Scottsdale Rd Ste D-210
Scottsdale, Az 85253
2007-09-18Certificate Of Cancellation
Mud Slingers Inc.Agent380 W Hwy Cc Ste D-103
Nixa, Mo 65014
2006-04-21Revoked-File Annual Report
Smartdm Holdings, Inc.Agent#1 Information Way
Little Rock, Ar 72202
2004-03-23Revoked-File Annual Report
Smartstop, Inc.AgentUndeliverable Domestic Address
315 Sw Fifth Ave #600
Portland, Or 97204
1997-11-18Revoked - Undeliverable Address
East Valley Smiles Dental Group, Professional CorporationAgent2850 South 36Th Street
Suite A5
Phoenix, Az 85034
2007-07-27Dissolution Completed
Smiley Miley, Inc.Agent631 2Nd Ave S, Suite 300
Nashville, Tn 37210
2009-03-16Revoked-File Annual Report
Sobha Renaissance North America, Inc.Agent506 Brampton Ln
Arlington Heights, Il 60004
2008-03-18Revoked-File Annual Report
American Institute For Social Justice, Inc.Agent2101 S Main
Little Rock, Ar 72206
2002-10-25Revoked-File Annual Report
Sage Software Sb, Inc.Agent8800 N. Gainey Center Drive
Suite 200
Scottsdale, Az 85258
2003-09-25Revoked-File Annual Report
La Solana Care And Rehab, Inc.Agent450 S 400 E
Bountiful, Ut 84010
2009-02-24Revoked-File Annual Report
Soleil Realty, Inc. (Fn)Agent801 S Rampart Blvd #200
Las Vegas, Nv 89145
1999-08-02Revoked-File Annual Report
Solid Landscape Services, Inc.Agent638 N 5Th Ave
Phoenix, Az 85003
2009-10-26Ad-Dissolved-File Annual Report
Radical System Solutions, Inc.Agent8018 E. Santa Ana Canyon Rd
Suite 100#163
Anaheim, Ca 92808-1102
2008-10-02Withdrawal Completed
Maracay Sonoran Hills, L.L.C.Agent15160 N Hayden Rd # 200
Scottsdale, Az 85260
1998-08-20Merged With Other Corporation
Sonus-Usa, Inc.Agent5000 Cheshire Pkwy N
Plymouth, Mn 55446
1998-02-25Revoked-File Annual Report
Soreel Enterprises Inc.Agent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
1984-06-21Ad-Dissolved-File Annual Report
First Source Financial Usa Inc.AgentUndeliverable Domestic Address
5980 S Durango Dr
Las Vegas, Nv 89113
2001-03-05Revoked-File Annual Report
Source Solutions, Inc.Agent101 Convention Center Dr #700
Las Vegas, Nv 89109
2006-09-13Revoked-File Annual Report
Mortgage Sources Corp.Agent638 North Fifth Avenue
Phoenix, Az 85003
2006-01-18Revoked-File Annual Report
Southland Builders, IncAgent7327 Elmo St
Tujunga, Ca 91042
2008-06-11Revoked-File Annual Report
Southwire CompanyAgent1 Southwire Dr
Attn: Tax Department
Carrollton, Ga 30119
2001-09-14Merged With Other Corporation
Spacient Technologies, Inc.Agent5001 Airport Plaza Dr Ste 210
Long Beach, Ca 90815
2005-04-19Revoked-Publish & File Affidavit
Maax Spas (Arizona), Inc.Agent% Denis Aubin
160 Blvd St Joseph
Lachine Ouebec
Canada H8S 2L3, Xx Xxxxx-Xxxx
1986-01-30Revoked-File Annual Report
Specialized Communications Companies, Inc.Agent208 Dragon Dr
Dickson, Tn 37055
2006-12-11Revoked-File Annual Report
Pacific Concrete Specialties, Inc.Agent101 Business Parkway
Atwater, Ca 95301
2006-11-06Revoked-File Annual Report
Srs Liquidation, LlcAgent% National Registered Agents
2390 E Camelback Rd
Phoenix, Az 85016
2011-07-27Certificate Of Cancellation

Other NATIONAL REGISTERED AGENTS INC