Entity Name: | PS INDUSTRY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 24 May 2000 (25 years ago) |
Date of dissolution: | 25 Jun 2007 (18 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jun 2007 (18 years ago) |
Document Number: | F00000003027 |
FEI/EIN Number | 59-3547520 |
Address: | 27783 BERRINGER RUN, WESTLAKE, OH 44145 |
Mail Address: | 27783 BERRINGER RUN, WESTLAKE, OH 44145 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VLIET, HENRY T | President | 2525 DRANE FIELD RD, STE 3, LAKELAND, FL |
Name | Role | Address |
---|---|---|
VLIET, HENRY T | Chairman | 2525 DRANE FIELD RD, STE 3, LAKELAND, FL |
Name | Role | Address |
---|---|---|
VLIET, HENRY T | Director | 2525 DRANE FIELD RD, STE 3, LAKELAND, FL |
RAPAPORT, MICHAEL | Director | 1102 S. FLORIDA AVE., LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
RAPAPORT, MICHAEL | Vice President | 1102 S. FLORIDA AVE., LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
RAPAPORT, MICHAEL | Secretary | 1102 S. FLORIDA AVE., LAKELAND, FL 33803 |
Name | Role | Address |
---|---|---|
RAPAPORT, MICHAEL | Treasurer | 1102 S. FLORIDA AVE., LAKELAND, FL 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2007-06-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-06-25 | 27783 BERRINGER RUN, WESTLAKE, OH 44145 | No data |
CHANGE OF MAILING ADDRESS | 2007-06-25 | 27783 BERRINGER RUN, WESTLAKE, OH 44145 | No data |
Name | Date |
---|---|
Withdrawal | 2007-06-25 |
ANNUAL REPORT | 2006-02-02 |
ANNUAL REPORT | 2005-01-20 |
ANNUAL REPORT | 2004-01-26 |
ANNUAL REPORT | 2003-03-31 |
ANNUAL REPORT | 2002-04-01 |
ANNUAL REPORT | 2001-03-06 |
Foreign Profit | 2000-05-24 |
Date of last update: 31 Jan 2025
Sources: Florida Department of State