Search icon

PS EXECUTIVE CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: PS EXECUTIVE CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jul 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Apr 2008 (17 years ago)
Document Number: F02000003882
FEI/EIN Number 341534432

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

Address: 10150 HIGHLAND MANOR DRIVE, #200, TAMPA, FL, 33610
Mail Address: 1991 CROCKER ROAD, 600, WESTLAKE, OH, 44145
ZIP code: 33610
County: Hillsborough
Place of Formation: OHIO

Key Officers & Management

Name Role Address
DOLEZAL TRACY Chief Executive Officer 1991 CROCKER ROAD, STE 600, WESTLAKE, OH, 44145
DOLEZAL TRACY Agent 10150 HIGHLAND MANOR DRIVE, #200, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-01-07 10150 HIGHLAND MANOR DRIVE, #200, TAMPA, FL 33610 -
CANCEL ADM DISS/REV 2008-04-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 10150 HIGHLAND MANOR DRIVE, #200, TAMPA, FL 33610 -
REGISTERED AGENT NAME CHANGED 2008-04-02 DOLEZAL, TRACY -
REGISTERED AGENT ADDRESS CHANGED 2008-04-02 10150 HIGHLAND MANOR DRIVE, #200, TAMPA, FL 33610 -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State