9 October 2023 | Statement of Information BA20231573752Field Name | Changed From | Changed To | Annual Report Due Date | 11/30/2023 | 11/30/2024 |
|
---|
3 October 2022 | Statement of Information BA20220928172Field Name | Changed From | Changed To | Labor Judgement | | N | Principal Address 1 | 4908 Tampa West Blvd | 2929 West Airfield Dr. | Principal City | Tampa | Dfw Airport | Principal State | Fl | Tx | Principal Postal Code | 33634 | 75261 | Annual Report Due Date | 11/30/2022 | 11/30/2023 | CRA Changed | Cogency Global Inc. 122 E. 42nd St 18th Fl New York, Ny 10168 | Cogency Global Inc. 1325 J Street Suite 1550 Sacramento, CA 95814 |
|
---|
26 May 2016 | System Amendment - SI Delinquency for the year of 0 LBA18554902 |
---|
2 January 2014 | System Amendment - FTB Restore LBA18554901 |
---|
2 January 2014 | System Amendment - FTB Forfeited LBA18554900 |
---|
28 February 2013 | System Amendment - Penalty Certification - SI LBA18554899Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
12 July 2012 | System Amendment - SI Delinquency for the year of 0 LBA18554898 |
---|
30 November 2011 | Initial Filing 3427127 |
---|
This page was last updated December 2023.