24 March 2023 | Statement of Information BA20230510217Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2024 |
|
---|
24 May 2022 | Statement of Information BA20220269824Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2022 | 3/31/2023 | Labor Judgement | | N | CRA Changed | Ciro H Gutierrez 1456 Ashford Castle Dr Chula Vista, CA 91915 | Elva H GUTIERREZ 1456 ASHFORD CASTLE DR CHULA VISTA, CA 91915 |
|
---|
25 January 2022 | System Amendment - Penalty Certification - SI LBA26595940Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
27 October 2021 | System Amendment - SI Delinquency for the year of 0 LBA26595939 |
---|
1 October 2021 | System Amendment - FTB Revivor LBA26595938 |
---|
1 July 2015 | System Amendment - FTB Suspended LBA26595937 |
---|
12 May 2011 | System Amendment - Pending Suspension LBA26595936 |
---|
16 February 2011 | System Amendment - Penalty Certification - SI LBA26595935Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
17 June 2010 | System Amendment - SI Delinquency for the year of 0 LBA26595934 |
---|
4 September 2008 | System Amendment - SI Delinquency for the year of 0 LBA26595933 |
---|
27 March 2007 | Initial Filing 2990028 |
---|
This page was last updated December 2023.