7 September 2023 | Statement of Information BA20231415636Field Name | Changed From | Changed To | Principal Address 1 | | 13876 Old 215 Hwy | Principal City | | Moreno Valley | Principal Postal Code | | 92553 | Annual Report Due Date | 12/31/2023 | 12/31/2025 | CRA Changed | saul r mendoza 12800 SHAWNEE ST MORENO VALLEY, CA 92555 | Jason E Atkins 10219 VIA PESCADERO MORENO VALLEY, CA 92557 |
|
---|
29 July 2022 | Statement of Information BA20220591593Field Name | Changed From | Changed To | Principal State | | Ca | Principal Country | | United States | CRA Changed | William Lee Meredith 12696 Hackberry Ln Moreno Valley, CA 92553 | saul r mendoza 12800 SHAWNEE ST MORENO VALLEY, CA 92555 |
|
---|
25 January 2022 | System Amendment - SI Delinquency for the year of 0 LBA1929532 |
---|
28 January 2020 | System Amendment - SI Delinquency for the year of 0 LBA1929531 |
---|
17 December 2015 | System Amendment - SOS Revivor LBA1929530 |
---|
16 December 2015 | Legacy Amendment LBA1929529 |
---|
6 March 2009 | System Amendment - SOS Suspended LBA1929528 |
---|
30 October 2008 | System Amendment - Penalty Certification - SI LBA1929527Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
30 October 2008 | System Amendment - Pending Suspension LBA1929526 |
---|
29 May 2008 | System Amendment - SI Delinquency for the year of 0 LBA1929525 |
---|
6 May 1999 | System Amendment - SI Delinquency for the year of 0 LBA1929524 |
---|
15 May 1996 | System Amendment - SI Delinquency for the year of 0 LBA1929523 |
---|
14 December 1990 | System Amendment - FTB Revivor LBA1929522 |
---|
1 October 1990 | System Amendment - FTB Suspended LBA1929521 |
---|
6 April 1988 | System Amendment - SI Delinquency for the year of 0 LBA1929520 |
---|
5 September 1986 | System Amendment - FTB Revivor LBA1929519 |
---|
2 June 1986 | System Amendment - FTB Suspended LBA1929518 |
---|
28 December 1943 | Initial Filing 0193874 |
---|
This page was last updated October 2023.