13 October 2022 | Statement of Information BA20220982144Field Name | Changed From | Changed To | Principal Address 1 | 153 N Main Street, Suite 100 | 153 N Main Street | Principal Address 2 | | Suite 100 | Labor Judgement | Y | N | Annual Report Due Date | 01/31/2023 | 01/31/2024 |
|
---|
6 January 2022 | Statement of Information LBA7345336Field Name | Changed From | Changed To | Legacy Comment | Legacy number: H090919 | |
|
---|
29 September 2020 | System Amendment - Penalty Certification - SI LBA7345334Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
25 February 2020 | System Amendment - SI Delinquency for the year of 0 LBA7345333 |
---|
31 July 2017 | System Amendment - SI Delinquency for the year of 0 LBA7345332 |
---|
21 March 2017 | System Amendment - FTB Revivor LBA7345331 |
---|
3 October 2016 | System Amendment - FTB Forfeited LBA7345330 |
---|
9 April 2014 | System Amendment - SI Delinquency for the year of 0 LBA7345329 |
---|
16 August 2011 | Amendment LBA7345328Field Name | Changed From | Changed To | Legacy Comment | Legacy number: A0719049 | | Legacy Comment | Name Change From: Floratine Biosciences, Inc. | |
|
---|
16 April 2010 | System Amendment - SI Delinquency for the year of 0 LBA7345327 |
---|
31 January 2008 | Initial Filing 3088771 |
---|
This page was last updated October 2023.