Search icon

PSA AIRLINES, INC. - Florida Company Profile

Company Details

Entity Name: PSA AIRLINES, 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: 02 Dec 2004 (20 years ago)
Document Number: F04000006801
FEI/EIN Number 25-1382555

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

Address: 3400 Terminal Dr., Vandalia, OH, 45377, US
Mail Address: 3400 Terminal Dr., Vandalia, OH, 45377, US
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
Flannery Dion J President 3400 Terminal Dr., Vandalia, OH, 45377
Aiyar Priya Secretary 3400 Terminal Dr., Vandalia, OH, 45377
Isom Robert D. Jr. Director 3400 Terminal Dr., Vandalia, OH, 45377
Johnson Stephen L Director 3400 Terminal Dr., Vandalia, OH, 45377
May Devon E. Director 3400 Terminal Dr., Vandalia, OH, 45377
Montana Meghan J Treasurer 3400 Terminal Dr., Vandalia, OH, 45377
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 3400 Terminal Dr., Vandalia, OH 45377 -
CHANGE OF MAILING ADDRESS 2021-04-24 3400 Terminal Dr., Vandalia, OH 45377 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000550921 TERMINATED 1000000791903 COLUMBIA 2018-07-30 2038-08-02 $ 2,334.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-19
Reg. Agent Change 2022-03-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State