Search icon

P.S. CLEARANCE CO., INC. - Florida Company Profile

Headquarter

Company Details

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

Links between entities

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

Key Officers & Management

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

Events

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. -

Documents

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