Entity Name: | PS FURNITURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 05 Apr 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | F07000001837 |
FEI/EIN Number | 251590625 |
Address: | 1339 W Mequon Road, STE 215, Mequon, WI, 53092, US |
Mail Address: | 1339 W Mequon Road, STE 215, Mequon, WI, 53092, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
CLARK ROGER A | Director | 1339 W Mequon Road Suite 215 Meq, Mequon, WI, 53092 |
CLARK ELIZABETH H | Director | 1339 W Mequon Road STE 215 Mequo, Mequon, WI, 53092 |
Name | Role | Address |
---|---|---|
CLARK ROGER A | President | 1339 W Mequon Road Suite 215 Meq, Mequon, WI, 53092 |
Name | Role | Address |
---|---|---|
CLARK ELIZABETH H | Secretary | 1339 W Mequon Road STE 215 Mequo, Mequon, WI, 53092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-02-20 | 1339 W Mequon Road, STE 215, Mequon, WI 53092 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-01 | 1339 W Mequon Road, STE 215, Mequon, WI 53092 | No data |
NAME CHANGE AMENDMENT | 2014-08-14 | PS FURNITURE, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-01-12 |
Name Change | 2014-08-14 |
ANNUAL REPORT | 2014-06-10 |
ANNUAL REPORT | 2013-06-10 |
ANNUAL REPORT | 2012-04-02 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State