27 February 2023 | Statement of Information BA20230332117Field Name | Changed From | Changed To | Annual Report Due Date | 4/30/2023 | 4/30/2024 |
|
---|
9 May 2022 | Statement of Information BA20220190774Field Name | Changed From | Changed To | CRA Changed | Jose F Iribe Perez 399 Mira Flores Ct Camarillo, CA 93012 | Jose F Iribe Perez 559 Calle Higuera Camarillo, CA 93010 | Annual Report Due Date | 4/30/2021 | 4/30/2022 |
|
---|
5 May 2022 | System Amendment - SOS Revivor BA20220181367Field Name | Changed From | Changed To | Inactive Date | 1/25/2022 | None | Filing Status | Suspended - SOS | Active |
|
---|
25 January 2022 | System Amendment - SOS Suspended LBA27197766 |
---|
27 October 2021 | System Amendment - Pending Suspension LBA27197765 |
---|
25 May 2021 | System Amendment - Penalty Certification - SI LBA27197764Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
29 September 2020 | System Amendment - SI Delinquency for the year of 0 LBA27197763 |
---|
29 May 2019 | System Amendment - SI Delinquency for the year of 0 LBA27197762 |
---|
26 August 2010 | System Amendment - SI Delinquency for the year of 0 LBA27197761 |
---|
9 July 2009 | System Amendment - SI Delinquency for the year of 0 LBA27197760 |
---|
10 April 2008 | Initial Filing 3095960 |
---|
This page was last updated October 2023.