27 February 2023 | Statement of Information BA20230333297Field Name | Changed From | Changed To | Principal Address 1 | 645 Sterling St. | 395 E. Monte Vista Ave | Principal City | Jacksonville | Vacaville | Principal State | Or | Ca | Principal Postal Code | 97530 | 95688 | Annual Report Due Date | 5/31/2023 | 5/31/2024 |
|
---|
22 August 2022 | Statement of Information BA20220714723Field Name | Changed From | Changed To | Principal Address 1 | 120 Graham St. | 645 Sterling St. | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N | CRA Changed | Terri A Aispuro 312 Evergreen St Vacaville, CA 96588 | Terri Aispu 7568 ENGLISH HILLS ROAD VACAVILLE, CA 95688 |
|
---|
25 June 2019 | System Amendment - SI Delinquency for the year of 0 LBA20393195 |
---|
16 November 2015 | System Amendment - Pending Suspension LBA20393194 |
---|
13 January 2015 | System Amendment - Penalty Certification - SI LBA20393193Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 August 2014 | System Amendment - SI Delinquency for the year of 0 LBA20393192 |
---|
14 June 2013 | System Amendment - Penalty Certification - SI LBA20393191Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 November 2012 | System Amendment - SI Delinquency for the year of 0 LBA20393190 |
---|
11 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA20393189 |
---|
14 July 1981 | System Amendment - SI Delinquency for the year of 0 LBA20393188 |
---|
10 May 1976 | Initial Filing 0769129 |
---|
This page was last updated October 2023.