1 March 2023 | Statement of Information BA20230358405Field Name | Changed From | Changed To | Principal Address 1 | | 1885 La Cuesta Drive | Principal City | | Santa Ana | Principal Postal Code | | 92705 | Principal State | | Ca | Principal Country | | United States | Annual Report Due Date | 11/30/2022 | 11/30/2024 | CRA Changed | Michelle De La Cruz 169 N Willow Springs Rd Orange, CA 92869 | Michelle De La Cruz 1885 La Cuesta Drive Santa Ana, CA 92705 |
|
---|
21 November 2020 | Statement of Information LBA25456241Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GM22246 | |
|
---|
19 April 2013 | System Amendment - SI Delinquency for the year of 0 LBA25456239 |
---|
17 January 2013 | System Amendment - SOS Revivor LBA25456238 |
---|
17 January 2013 | System Amendment - FTB Revivor LBA25456237 |
---|
27 May 2009 | Legacy Amendment LBA25456236 |
---|
1 April 2008 | System Amendment - FTB Suspended LBA25456235 |
---|
9 August 2007 | System Amendment - SOS Suspended LBA25456234 |
---|
26 April 2007 | System Amendment - Pending Suspension LBA25456233 |
---|
26 April 2007 | System Amendment - Penalty Certification - SI LBA25456232Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 January 2007 | System Amendment - SI Delinquency for the year of 0 LBA25456231 |
---|
4 April 1996 | System Amendment - SI Delinquency for the year of 0 LBA25456230 |
---|
4 March 1991 | System Amendment - SI Delinquency for the year of 0 LBA25456229 |
---|
3 January 1990 | System Amendment - SI Delinquency for the year of 0 LBA25456228 |
---|
29 July 1976 | System Amendment - FTB Revivor LBA25456227 |
---|
3 April 1972 | System Amendment - FTB Suspended LBA25456226 |
---|
2 November 1936 | Initial Filing 0169016 |
---|
This page was last updated November 2023.