5 June 2023 | Statement of Information BA20230904726Field Name | Changed From | Changed To | Annual Report Due Date | 6/30/2023 | 6/30/2024 |
|
---|
21 June 2022 | Statement of Information BA20220399340Field Name | Changed From | Changed To | Labor Judgement | | N | CRA Changed | Hugo Gonzalez 2151 Michelson Drive Ste 200 Irvine, CA 92612 | Core Cpas And Advisors 17782 E 17th St Ste 111 Tustin, CA 92780 | Annual Report Due Date | 6/30/2022 | 6/30/2023 |
|
---|
22 June 2020 | System Amendment - SOS Revivor LBA14984854 |
---|
19 June 2020 | Legacy Amendment LBA14984853 |
---|
27 April 2017 | System Amendment - SOS Forfeited LBA14984852 |
---|
25 August 2016 | System Amendment - Pending Suspension LBA14984851 |
---|
12 August 2016 | System Amendment - FTB Revivor LBA14984850 |
---|
2 September 2014 | System Amendment - FTB Forfeited LBA14984849 |
---|
12 September 2013 | System Amendment - Penalty Certification - SI LBA14984848Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
28 February 2013 | System Amendment - SI Delinquency for the year of 0 LBA14984847 |
---|
19 June 2012 | Initial Filing 3482050 |
---|
This page was last updated October 2023.