Search icon

P. S. P. COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: P. S. P. COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. S. P. COMPANY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 1977 (48 years ago)
Date of dissolution: 30 Mar 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2018 (7 years ago)
Document Number: 526159
FEI/EIN Number 591730962

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 617 THIRD ST, HOLLY HILL, FL, 32117
Mail Address: 617 THIRD ST, HOLLY HILL, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSTERT GARY L President 5020 RIVERSIDE DR., PT. ORANGE, FL, 32127
Summers Sheryl A Exec 5020 Riverside drive, Pt. Orange, FL, 32127
MOSTERT GARY L Agent 5020 RIVERSIDE DR., PT. ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-03-30 - -
REGISTERED AGENT NAME CHANGED 2016-04-10 MOSTERT, GARY L. -
CHANGE OF MAILING ADDRESS 2012-04-04 617 THIRD ST, HOLLY HILL, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 1996-04-19 5020 RIVERSIDE DR., PT. ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 1990-05-03 617 THIRD ST, HOLLY HILL, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2017-04-01
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-14
ANNUAL REPORT 2009-03-18
ANNUAL REPORT 2008-03-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State