27 July 2023 | Statement of Information BA20231182722Field Name | Changed From | Changed To | Principal Address 1 | 18448 Damon Dr. | 12520 Business Center Dr | Principal Address 2 | | Ste C | Principal City | Hesperia | Victorville | Principal Postal Code | 92345 | 92395 | CRA Changed | Ruthanne Fogel 8180 Sherborn Ave Hesperia, CA 92345 | Christie Ung 12520 BUSINESS CENTER DR STE C VICTORVILLE, CA 92395 |
|
---|
9 February 2023 | Statement of Information BA20230238837Field Name | Changed From | Changed To | Principal Address 1 | | 18448 Damon Dr. | Principal City | | Hesperia | Principal State | | Ca | Principal Postal Code | | 92345 | Principal Country | | United States | Annual Report Due Date | 7/31/2023 | 7/31/2025 |
|
---|
13 October 2015 | System Amendment - SI Delinquency for the year of 0 LBA10785590 |
---|
8 March 2012 | System Amendment - SI Delinquency for the year of 0 LBA10785589 |
---|
15 May 2008 | System Amendment - Pending Suspension LBA10785588 |
---|
15 May 2008 | System Amendment - Penalty Certification - SI LBA10785587Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
13 September 2007 | System Amendment - SI Delinquency for the year of 0 LBA10785586 |
---|
26 July 2005 | System Amendment - FTB Revivor LBA10785585 |
---|
1 July 2005 | System Amendment - FTB Suspended LBA10785584 |
---|
16 June 2005 | Amendment LBA10785583Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0630290 | |
|
---|
2 July 2001 | Initial Filing 2315787 |
---|
This page was last updated October 2023.