Search icon

P & S STORES INC

Company Details

Entity Name: P & S STORES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 09 Jul 1964 (61 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: 283142
FEI/EIN Number 59-1051683
Address: c/o Lerman and Lerman, P.A., 48 East Flagler Street, PH-101, Miami, FL 33131
Mail Address: c/o Lerman and Lerman, P.A., 48 East Flagler Street, PH-101, Miami, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lerman and Lerman, P.A. Agent 48 East Flagler Street, PH-101, Miami, FL 33131

President

Name Role Address
Ginzburg, Bertha President 7901 Biscayne Pt. Cir., Miami Beach, FL 33141

Treasurer

Name Role Address
Ginzburg, Bertha Treasurer 7901 Biscayne Pt. Cir., Miami Beach, FL 33141

Director

Name Role Address
Ginzburg, Bertha Director 7901 Biscayne Pt. Cir., Miami Beach, FL 33141

Secretary

Name Role Address
Lerman, Jorge Secretary 48 East Flagler Street, PH-101 Miami, FL 33131

Assistant Secretary

Name Role Address
DANNON, JACK Assistant Secretary 5370 SW 34th Street, Ft Lauderdale, FL 33312

Vice President

Name Role Address
Lerman, Jorge Vice President 48 East Flagler Street, PH-101 Miami, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000008677 LA CASA DE LAS VIEJAS EXPIRED 2012-01-25 2017-12-31 No data 39 NE 1ST STREET, MIAMI, FL, 33132
G08211900375 P & S IMPORTS EXPIRED 2008-07-29 2013-12-31 No data 39 NE 1ST STREET, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-04 c/o Lerman and Lerman, P.A., 48 East Flagler Street, PH-101, Miami, FL 33131 No data
CHANGE OF MAILING ADDRESS 2019-06-04 c/o Lerman and Lerman, P.A., 48 East Flagler Street, PH-101, Miami, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2019-06-04 Lerman and Lerman, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-04 48 East Flagler Street, PH-101, Miami, FL 33131 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
ANNUAL REPORT 2012-01-25
ANNUAL REPORT 2011-01-29

Date of last update: 06 Feb 2025

Sources: Florida Department of State