7 August 2023 | Statement of Information BA20231239658Field Name | Changed From | Changed To | Annual Report Due Date | 10/31/2023 | 10/31/2025 |
|
---|
15 April 2023 | Statement of Information BA20230628190Field Name | Changed From | Changed To | Principal Address 1 | 11551 Trask Ave | | Principal City | Garden Grove | | Principal Postal Code | 92843 | | CRA Changed | Shirley Kay O'Hearn 14841 Devonshire Ave Tustin, CA 92780 | Winifred M Coombs 125 S London Ct Anaheim, CA 92806 |
|
---|
14 January 2014 | System Amendment - SI Delinquency for the year of 0 LBA813667 |
---|
10 January 2013 | System Amendment - Penalty Certification - SI LBA813666Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 May 2012 | System Amendment - SI Delinquency for the year of 0 LBA813665 |
---|
14 September 2006 | System Amendment - Pending Suspension LBA813664 |
---|
30 March 2006 | System Amendment - Penalty Certification - SI LBA813663Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
15 December 2005 | System Amendment - SI Delinquency for the year of 0 LBA813662 |
---|
20 July 2004 | System Amendment - Pending Suspension LBA813661 |
---|
20 July 2004 | System Amendment - Penalty Certification - SI LBA813660Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
19 March 2004 | System Amendment - SI Delinquency for the year of 0 LBA813659 |
---|
7 January 1987 | System Amendment - SI Delinquency for the year of 0 LBA813658 |
---|
14 October 1959 | Initial Filing 0384509 |
---|
This page was last updated October 2023.