31 August 2023 | Statement of Information BA20231372234Field Name | Changed From | Changed To | Principal Address 1 | 1551 Sw 37th Avenue | 3089 S. Harbor Blvd. | Principal City | Ocala | Santa Ana | Principal State | Fl | Ca | Principal Postal Code | 34474 | 92704 | Standing – Agent | Not Good | Good | Annual Report Due Date | 12/31/2021 | 12/31/2024 | Labor Judgement | | N | CRA Changed | No Agent Agent Resigned Or Invalid , | Charles Dunham 1840 Century Park East Los Angeles, CA 90067 |
|
---|
26 June 2023 | Agent Resignation BA20231048028Field Name | Changed From | Changed To | Standing – Agent | Good | Not Good | CRA Changed | Mohamad Ahmad 2719 Wilshire Blvd Suite 200 Santa Monica, CA 90403 | No Agent Agent Resigned Or Invalid , |
|
---|
1 September 2022 | System Amendment - Penalty Certification - SI BA20220783647 |
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA19670217 |
---|
6 July 2020 | Statement of Information LBA19670219Field Name | Changed From | Changed To | Legacy Comment | Legacy number: GG82682 | |
|
---|
25 March 2015 | System Amendment - SI Delinquency for the year of 0 LBA19670216 |
---|
11 March 2014 | System Amendment - SI Delinquency for the year of 0 LBA19670215 |
---|
14 October 2010 | System Amendment - Penalty Certification - SI LBA19670214Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 March 2010 | System Amendment - SI Delinquency for the year of 0 LBA19670213 |
---|
8 July 2008 | Amendment LBA19670212Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0679702 | | Legacy Comment | Name Change From: Advanced Biomedical | |
|
---|
14 July 1988 | System Amendment - SI Delinquency for the year of 0 LBA19670211 |
---|
24 December 1987 | Initial Filing 1425526 |
---|
This page was last updated October 2023.