17 October 2023 | Statement of Information BA20231591179Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2023 | 12/31/2024 | CRA Changed | Sadraddin P Seif 21213 ONAKNOLL DRIVE PERRIS, CA 92570 | Sadraddin Seif 21213 ONAKNOLL DRIVE PERRIS, CA 92570 |
|
---|
29 November 2022 | Statement of Information BA20221179193Field Name | Changed From | Changed To | Annual Report Due Date | 12/31/2022 | 12/31/2023 | Labor Judgement | | N | CRA Changed | Shannon P Seif 21213 Onaknoll Dr Lake Mathews, CA 92570 | Sadraddin P Seif 21213 ONAKNOLL DRIVE PERRIS, CA 92570 |
|
---|
29 June 2021 | System Amendment - SI Delinquency for the year of 0 LBA20939543 |
---|
30 January 2019 | System Amendment - SI Delinquency for the year of 0 LBA20939542 |
---|
25 March 2015 | System Amendment - SI Delinquency for the year of 0 LBA20939541 |
---|
11 March 2014 | System Amendment - SI Delinquency for the year of 0 LBA20939540 |
---|
27 June 2012 | System Amendment - SI Delinquency for the year of 0 LBA20939539 |
---|
3 March 2008 | System Amendment - FTB Suspended LBA20939538 |
---|
3 March 2008 | System Amendment - FTB Restore LBA20939537 |
---|
27 April 2006 | System Amendment - Penalty Certification - SI LBA20939535Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
26 January 2006 | System Amendment - SI Delinquency for the year of 0 LBA20939534 |
---|
20 December 2004 | Initial Filing 2709592 |
---|
This page was last updated November 2023.