19 January 2023 | Statement of Information BA20230109503Field Name | Changed From | Changed To | Principal Address 1 | 3288 Adams Ave, | 3288 Adams Avenue | CRA Changed | George Dauphine 13640 Overland Pass Road Poway, CA 92064 | Ken Carson 8009 FORRESTAL ROAD SAN DIEGO, CA 92120 |
|
---|
21 November 2022 | Statement of Information BA20221157602Field Name | Changed From | Changed To | Principal Address 1 | 13986 Barrymore St. | 3288 Adams Ave, | Principal Address 2 | | #161431 | Principal Postal Code | 92129 | 92176 | Annual Report Due Date | 2/28/2023 | 2/28/2025 |
|
---|
27 July 2021 | System Amendment - SI Delinquency for the year of 0 LBA6297262 |
---|
19 November 2012 | System Amendment - FTB Revivor LBA6297261 |
---|
3 March 2008 | System Amendment - FTB Suspended LBA6297260 |
---|
9 August 2007 | System Amendment - Pending Suspension LBA6297259 |
---|
9 August 2007 | System Amendment - Penalty Certification - SI LBA6297258Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 April 2007 | System Amendment - SI Delinquency for the year of 0 LBA6297257 |
---|
19 May 2005 | System Amendment - SI Delinquency for the year of 0 LBA6297256 |
---|
3 August 1995 | System Amendment - FTB Revivor LBA6297255 |
---|
9 January 1995 | System Amendment - FTB Revivor Denial LBA6297254 |
---|
1 August 1973 | System Amendment - FTB Suspended LBA6297253 |
---|
27 February 1959 | Initial Filing 0369837 |
---|
This page was last updated December 2023.