Fictitious business name statement filed for ACS FACTORS in Upland, CA.
Official Courthouse Record · AI-summarized for clarity
- Published
- Category
- Name Change
- City
- Upland
What You Should Do Next
- 1
File a new statement
Ensure to file a new Fictitious Business Name statement before March 6, 2031.
- 2
Check for changes
Monitor any changes in business facts that may require re-filing.
- 3
Consult legal advice
Consider consulting a legal professional to ensure compliance with business name regulations.
Frequently Asked Questions
- What is the fictitious business name for 1202 Monte Vista Ave?
- The fictitious business name is ACS FACTORS.
- When was the fictitious business name statement filed?
- It was filed on March 6, 2026.
- How long is the fictitious business name valid?
- It generally expires five years after filing unless changes occur.
The above suggestions and answers are AI-generated for informational purposes only. They may contain errors. NoticeRegistry assumes no responsibility for their accuracy. Consult a qualified professional before taking action.
Full Notice Text
FICTITIOUS BUSINESS NAME STATEMENT FBN20260001795 The following person(s) is (are) doing business as: ACS FACTORS 1202 MONTE VISTA AVE # 20 UPLAND CA 91786 County of Principal Place of Business: SAN BERNARDINO COUNTY Business Mailing Address: 1202 MONTE VISTA AVE # 20 UPLAND CA 91786 Name of Corporation or Limited Liability Company ADVANCE CAPITAL SOLUTIONS, LLC 1202 MONTE VISTA AVE #20UPLAND CA 91786 State of Inc./Org./Reg. CA Inc./Org./Reg. No. 201416110312 This Business is conducted by: A Limited Liability Company Registrant commenced to transact business under the fictitious business name or name(s) listed above on July 01, 2014 BY SIGNING, I DECLARE THAT ALL INFORMATION IN THIS STATEMENT IS TRUE AND CORRECT. (A registrant who declares as true any material matter pursuant to Section 17913 of the Business and Professions Code that the registrant knows to be false is guilty of a misdemeanor punishable by a fine not to exceed one thousand dollars ($1,000). /s/ JOHN R CUMMINGS Printed Title of Person Signing: CEO THIS STATEMENT WAS FILED IN THE COUNTY CLERK'S OFFICE OF SAN BERNARDINO COUNTY ON 03/06/2026. NOTICE In accordance with Subdivision (a) of Section 17920, a Fictitious Name Statement generally expires at the end of five years from the date on which it was filed in the office of the County Clerk, except, as provided in Subdivision (b) of Section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to Section 17913 other than a change in the residence address of a registered owner. A new Fictitious Business Name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under federal, state, or common law (see Section 14411 Et Seq., Business and Professions Code). Inland Valley Daily Bulletin SB Published: 3/17, 3/24, 3/31, 4/7/26
Related Notices
Notice
DateCategoryCity
Fictitious business name statement filed for B & D Equipment Rental.
Apr 7, 2026Name ChangeUpland
Fictitious business name statement filed for ACS Factors in Upland, CA.
Apr 7, 2026Name ChangeUpland
Fictitious business name statement filed for Elite Verify Security Solutions.
Apr 3, 2026Name ChangeUpland