Filing Changes of Allstate Instant Printing, Inc.

Company Name
Allstate Instant Printing, Inc.
Company ID
2514090
Registration Date
2003-04-29
Status
Active
Registered Address
1045 Main St Suite 101, Riverside, CA 92501
Document Count
13 documents
About Filing Changes

Track all changes made in the filing documents of Allstate Instant Printing, Inc., a company registered in California. This detailed view shows how specific information has changed over time, including what was changed, the original content (Change From) and the updated content (Change To) for each modification filed with the business registry.

Showing 1 - 10 of 13 filings
Date
2011-05-12
Amendment Type
Legacy Comment
Changed From
SOS Certification
Changed To
Date
2018-08-28
Amendment Type
Legacy Comment
Changed From
SOS Certification
Changed To
Date
2023-05-03
Amendment Type
Principal Address 1
Changed From
721 NEVADA ST., STE. 405
Changed To
1045 MAIN ST
Date
2023-05-03
Amendment Type
Principal Address 2
Changed From
Changed To
SUITE 101
Date
2023-05-03
Amendment Type
Principal City
Changed From
REDLANDS
Changed To
RIVERSIDE
Date
2023-05-03
Amendment Type
Principal Postal Code
Changed From
92373
Changed To
92501
Date
2023-05-03
Amendment Type
Annual Report Due Date
Changed From
4/30/2023
Changed To
4/30/2024
Date
2023-05-03
Amendment Type
CRA Changed
Changed From
MICHAEL ALAN LUNGSTRUM 721 NEVADA ST., STE. 405 REDLANDS, CA 92373
Changed To
MICHAEL ALAN LUNGSTRUM 1045 MAIN ST RIVERSIDE, CA 92501
Date
2024-04-29
Amendment Type
Annual Report Due Date
Changed From
4/30/2024
Changed To
4/30/2025
Corp ELF
We offer business directories for specific countries and regions, providing detailed information on local companies. It helps users find and connect with businesses in various industries, facilitating networking and growth opportunities.
Contact Us
© 2025 Corpelf.com All rights reserved.