Entity Name: | PUBLIC COMMUNICATIONS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Nov 2003 (21 years ago) |
Date of dissolution: | 25 Sep 2017 (7 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Sep 2017 (7 years ago) |
Document Number: | F03000005806 |
FEI/EIN Number |
954615444
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12021 SUNSET HILLS ROAD, SUITE 100, RESTON, VA, 20190 |
Mail Address: | 12021 SUNSET HILLS ROAD, SUITE 100, RESTON, VA, 20190 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
HAIDINGER JEFFERY B | President | 12021 SUNSET HILLS ROAD, RESTON, VA, 20190 |
RIDGEWAY TERESA | Secretary | 2609 CAMERON STREET, MOBILE, AL, 36607 |
YOW STEVE | Treasurer | 2609 CAMERON STREET, MOBILE, AL, 36607 |
OLIVER BRIAN | Director | 12021 SUNSET HILLS ROAD, RESTON, VA, 20190 |
ROSSETTI PAUL | Director | 12021 SUNSET HILLS ROAD, RESTON, VA, 20190 |
SAND MICHAEL B | Director | 12021 SUNSET HILLS ROAD, RESTON, VA, 20190 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2017-09-25 | - | - |
REGISTERED AGENT CHANGED | 2017-09-25 | REGISTERED AGENT REVOKED | - |
CHANGE OF MAILING ADDRESS | 2012-04-18 | 12021 SUNSET HILLS ROAD, SUITE 100, RESTON, VA 20190 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-09 | 12021 SUNSET HILLS ROAD, SUITE 100, RESTON, VA 20190 | - |
Name | Date |
---|---|
Withdrawal | 2017-09-25 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-15 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-04 |
ANNUAL REPORT | 2012-04-18 |
Reg. Agent Change | 2011-09-07 |
ANNUAL REPORT | 2011-03-09 |
Reg. Agent Change | 2011-01-18 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State