21 September 2023 | Statement of Information BA20231484753Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2023 | 12/31/2024 | CRA Changed | Michael McGookin 11408 Cactus Ave Bloomington, CA 92316 | Michael J McGookin 11408 Cactus Ave Bloomington, CA 92316 |
|
---|
13 December 2022 | Statement of Information BA20221245813Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2023 | Labor Judgement | | N |
|
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA2182047 |
---|
14 December 2017 | System Amendment - FTB Revivor LBA2182046 |
---|
2 April 2007 | System Amendment - FTB Suspended LBA2182045 |
---|
1 February 2007 | System Amendment - Pending Suspension LBA2182044 |
---|
27 April 2006 | System Amendment - Penalty Certification - SI LBA2182043Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 January 2006 | System Amendment - SI Delinquency for the year of 0 LBA2182042 |
---|
9 December 2004 | Initial Filing 2709111 |
---|
This page was last updated December 2023.