3 April 2023 | Statement of Information BA20230615559Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2023 | 3/31/2025 | CRA Changed | Robert Z Mejia Sr 1262 W Rosamond Blvd Rosamond, CA 93560 | Robert Z Mejia Sr 1262 W Rosamond Blvd Pmb 10A Rosamond, CA 93560 |
|
---|
19 December 2022 | System Amendment - FTB Revivor BA20221280980Field Name | Changed From | Changed To | Filing Status | Suspended - FTB | Active | FTB - Standing | Not Good | Good |
|
---|
15 April 2022 | Statement of Information BA20220253681Field Name | Changed From | Changed To | Annual Report Due Date | 3/31/2021 | 03/31/2023 | CRA Changed | Joseph M Antone 43907 Generation Ave. Lancaster, CA 93536 | Robert Z Mejia Sr 1262 W Rosamond Blvd Rosamond, CA 93560 |
|
---|
2 April 2019 | System Amendment - FTB Suspended LBA5469557 |
---|
14 January 2013 | System Amendment - FTB Revivor LBA5469556 |
---|
1 August 2006 | System Amendment - FTB Suspended LBA5469555 |
---|
20 July 2006 | System Amendment - Pending Suspension LBA5469554 |
---|
13 October 2005 | System Amendment - Penalty Certification - SI LBA5469553Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
16 June 2005 | System Amendment - SI Delinquency for the year of 0 LBA5469552 |
---|
16 April 2004 | System Amendment - Pending Suspension LBA5469551 |
---|
16 April 2004 | System Amendment - Penalty Certification - SI LBA5469550Field Name | Changed From | Changed To | Legacy Comment | SOS Certification | |
|
---|
22 September 2003 | System Amendment - SI Delinquency for the year of 0 LBA5469549 |
---|
8 August 2001 | System Amendment - SI Delinquency for the year of 0 LBA5469548 |
---|
6 July 1989 | System Amendment - SI Delinquency for the year of 0 LBA5469547 |
---|
21 March 1961 | Initial Filing 0411257 |
---|
This page was last updated November 2023.