21 April 2022 | Statement of Information BA20220280861Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2022 | 05/31/2024 | CRA Changed | Bernardino Pulido 15043 Water Ave Visalia, CA 93292 | Gonzalo Perez 39340 Rd 120 Cutler, CA 93615 |
|
---|
3 June 2020 | Statement of Information LBA5043969Field Name | Changed From | Changed To | Legacy Comment | Legacy number: 20029061 | |
|
---|
30 August 2016 | System Amendment - SOS Revivor LBA5043967 |
---|
30 August 2016 | System Amendment - FTB Revivor LBA5043966 |
---|
24 January 2014 | Legacy Amendment LBA5043965 |
---|
4 January 2010 | System Amendment - FTB Suspended LBA5043964 |
---|
2 June 2009 | System Amendment - SOS Suspended LBA5043963 |
---|
13 February 2009 | System Amendment - Pending Suspension LBA5043962 |
---|
30 January 2009 | System Amendment - Penalty Certification - SI LBA5043961Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
11 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA5043960 |
---|
29 March 2005 | System Amendment - SOS Revivor LBA5043959 |
---|
28 March 2005 | Legacy Amendment LBA5043958 |
---|
4 August 2004 | System Amendment - SOS Suspended LBA5043957 |
---|
16 April 2004 | System Amendment - Pending Suspension LBA5043956 |
---|
16 April 2004 | System Amendment - Penalty Certification - SI LBA5043955Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA5043954 |
---|
12 October 2001 | System Amendment - SI Delinquency for the year of 0 LBA5043953 |
---|
1 August 1984 | System Amendment - SI Delinquency for the year of 0 LBA5043952 |
---|
5 May 1958 | Initial Filing 0354159 |
---|
This page was last updated December 2023.