23 February 2023 | Statement of Information BA20230313099Field Name | Changed From | Changed To | Annual Report Due Date | 5/31/2023 | 5/31/2024 | CRA Changed | Thomas Bouse, Cpa 412 Olive Ave Huntington Beach, CA 92648 | Thomas Bouse, Cpa 428 Main Street Huntington Beach, CA 92648 |
|
---|
17 June 2022 | Statement of Information BA20220387534Field Name | Changed From | Changed To | Principal Address 1 | 1960 W. Mission Road, Suite 6 | 1960 W. Mission Road | Annual Report Due Date | 5/31/2022 | 5/31/2023 | Labor Judgement | | N | Principal Address 2 | | Suite 6 | CRA Changed | Thomas Bouse, Cpa 412 Olive Ave Suite 625 Huntington Beach, CA 92648 | Thomas Bouse, Cpa 412 Olive Ave Huntington Beach, CA 92648 |
|
---|
26 September 2018 | System Amendment - Penalty Certification - SI LBA6547434Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 June 2018 | System Amendment - SI Delinquency for the year of 0 LBA6547433 |
---|
20 November 2017 | System Amendment - FTB Revivor LBA6547432 |
---|
1 December 2010 | System Amendment - FTB Suspended LBA6547431 |
---|
10 November 2010 | System Amendment - SI Delinquency for the year of 0 LBA6547430 |
---|
8 February 2006 | System Amendment - SOS Revivor LBA6547429 |
---|
7 February 2006 | Legacy Amendment LBA6547427 |
---|
12 January 2006 | System Amendment - SOS Suspended LBA6547426 |
---|
13 October 2005 | System Amendment - Pending Suspension LBA6547425 |
---|
6 January 2005 | System Amendment - Penalty Certification - SI LBA6547424Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
9 September 2004 | System Amendment - SI Delinquency for the year of 0 LBA6547423 |
---|
5 May 2003 | Initial Filing 2295919 |
---|
This page was last updated October 2023.