21 September 2023 | Statement of Information BA20231488791Field Name | Changed From | Changed To | Principal Address 1 | 9411 Bond Ave | 201 E. Kennedy Blvd., Suite 1600 | Principal City | El Cajon | Tampa | Principal State | Ca | Fl | Principal Postal Code | 92021 | 33602 | Annual Report Due Date | 9/30/2023 | 9/30/2024 | CRA Changed | Matthew N Mauzy 9411 Bond Ave El Cajon, CA 92021 | Csc - Lawyers Incorporating Service 2170 Gateway Oaks Drive Suite 150N Sacramento, CA 95833 |
|
---|
21 June 2022 | Statement of Information BA20220507023Field Name | Changed From | Changed To | Annual Report Due Date | 9/30/2022 | 9/30/2023 | Labor Judgement | | N | CRA Changed | Matthew Norman Mauzy 9411 Bond Ave El Cajon, CA 92021 | Matthew N Mauzy 9411 Bond Ave El Cajon, CA 92021 |
|
---|
25 August 2016 | System Amendment - Penalty Certification - SI LBA3876923Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
24 December 2015 | System Amendment - SI Delinquency for the year of 0 LBA3876922 |
---|
9 December 2014 | System Amendment - SI Delinquency for the year of 0 LBA3876921 |
---|
14 January 2014 | System Amendment - SI Delinquency for the year of 0 LBA3876920 |
---|
12 May 2011 | System Amendment - SI Delinquency for the year of 0 LBA3876919 |
---|
9 February 1999 | System Amendment - SI Delinquency for the year of 0 LBA3876918 |
---|
2 September 1997 | Initial Filing 1936351 |
---|
This page was last updated October 2023.