Search icon

PSI SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: PSI SYSTEMS, 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 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: F08000005116
FEI/EIN Number 770360704

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

Address: 4301 Bull Creek Road, Austin, TX, 78731, US
Mail Address: 4301 Bull Creek Road, Austin, TX, 78731, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
Gill III Kinloch Secretary 1990 E. Grand Ave., El Segundo, CA, 90245
Ko Albert President 1990 E. Grand Ave., El Segundo, CA, 90245
Casper William Director 1990 E. Grand Ave., El Segundo, CA, 90245
Spence Kristi Director 1990 E. Grand Ave., El Segundo, CA, 90245
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08338900220 ENDICIA INSURANCE SERVICES EXPIRED 2008-12-03 2013-12-31 - 247 HIGH STREET, PALO ALTO, CA, 94301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-09 4301 Bull Creek Road, Suite 300, Austin, TX 78731 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 4301 Bull Creek Road, Suite 300, Austin, TX 78731 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 1990 E. Grand Ave., El Segundo, CA 90245 -
CHANGE OF MAILING ADDRESS 2021-04-23 1990 E. Grand Ave., El Segundo, CA 90245 -
REGISTERED AGENT NAME CHANGED 2019-12-09 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2019-12-09 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-21
REINSTATEMENT 2019-12-09
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State