Entity Name: | P.S. CLEARANCE CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.S. CLEARANCE CO., 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: | 12 Sep 1980 (45 years ago) |
Date of dissolution: | 12 Nov 2004 (20 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Nov 2004 (20 years ago) |
Document Number: | 687511 |
FEI/EIN Number |
112555195
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8407 NW 70TH STREET, MIAMI, FL, 33166, US |
Mail Address: | P O BOX 930, NEW HYDE PARK, NY, 11040, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | P.S. CLEARANCE CO., INC., NEW YORK | 829411 | NEW YORK |
Headquarter of | P.S. CLEARANCE CO., INC., ILLINOIS | CORP_57814705 | ILLINOIS |
Headquarter of | P.S. CLEARANCE CO., INC., ILLINOIS | CORP_63683655 | ILLINOIS |
Name | Role | Address |
---|---|---|
ROSENTHAL, MARTIN W | President | 9671 WESTWOOD DR., WESTMINSTER, CA |
ROSENTHAL, MARTIN W | Director | 9671 WESTWOOD DR., WESTMINSTER, CA |
MEEHAN, JACK J. | Director | 3 PINOAK COURT, OLD BROOKVILLE, NY, 11563 |
MENUDIER, JOHN C. | Vice President | 15500 SUNSET BLVD., PACIFIC PALISADES, CA, 90270 |
MADISON, JAMES L. | Director | 15 AMALIA LN., COMMACK, NY |
MADISON, JAMES L. | Vice President | 15 AMALIA LN., COMMACK, NY |
MADISON, JAMES L. | Treasurer | 15 AMALIA LN., COMMACK, NY |
LOTITO ANGELA | Director | 363 WHITE RD., MINEOLA, NY |
LOTITO ANGELA | Secretary | 363 WHITE RD., MINEOLA, NY |
VECCHIONE ROBERT | Vice President | 3333 NEW HYDE PARK ROAD, SUITE 301, NEW HYDE PARK, NY, 11042 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2011-11-30 | BLUMBERGEXCELSIOR CORPORATE SERVICES, INc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-11-30 | 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 | - |
MERGER | 2004-11-12 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F94000001877. MERGER NUMBER 700000050347 |
CHANGE OF PRINCIPAL ADDRESS | 2004-09-01 | 8407 NW 70TH STREET, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2004-09-01 | 8407 NW 70TH STREET, MIAMI, FL 33166 | - |
REINSTATEMENT | 1995-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
NAME CHANGE AMENDMENT | 1980-10-31 | P.S. CLEARANCE CO., INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2004-09-01 |
ANNUAL REPORT | 2003-01-13 |
ANNUAL REPORT | 2002-02-21 |
ANNUAL REPORT | 2001-01-25 |
ANNUAL REPORT | 2000-03-07 |
ANNUAL REPORT | 1999-03-10 |
ANNUAL REPORT | 1998-02-25 |
ANNUAL REPORT | 1997-02-17 |
ANNUAL REPORT | 1996-06-25 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State