10 August 2023 | Statement of Information BA20231259356Field Name | Changed From | Changed To | Annual Report Due Date | 1/31/2023 | 1/31/2024 |
|
---|
18 May 2022 | Statement of Information BA20220236817Field Name | Changed From | Changed To | Principal Address 1 | 2518 N Alona St | 12902 Haster St. | Principal City | Santa Ana | Garden Grove | Principal Postal Code | 92706 | 92842 | Annual Report Due Date | 1/31/2022 | 1/31/2023 | Labor Judgement | | N | CRA Changed | Al Verduzco 2518 N Alona Santa Ana, CA 92706 | Andrew R. Gale 1820 W. ORANGEWOOD AVE ORANGE, CA 92868 |
|
---|
28 March 2017 | System Amendment - Penalty Certification - SI LBA11929898Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
14 July 2016 | System Amendment - SI Delinquency for the year of 0 LBA11929897 |
---|
13 January 2015 | System Amendment - Pending Suspension LBA11929896 |
---|
11 September 2014 | System Amendment - Penalty Certification - SI LBA11929895Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
8 April 2014 | System Amendment - SI Delinquency for the year of 0 LBA11929894 |
---|
27 September 2012 | System Amendment - SI Delinquency for the year of 0 LBA11929893 |
---|
17 January 2012 | Initial Filing 3444788 |
---|
This page was last updated October 2023.