PS FLORIDA ONE, INC. - Florida Company Profile

Entity Name: | PS FLORIDA ONE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 Aug 2013 (12 years ago) |
Date of dissolution: | 12 Jun 2024 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 12 Jun 2024 (a year ago) |
Document Number: | F13000003369 |
FEI/EIN Number | 463309175 |
Mail Address: | 701 WESTERN AVENUE, SUITE 200, GLENDALE, CA, 91201, US |
Address: | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SPIDELL TERRANCE F | President | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
ADAMS DREW | Treasurer | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
Vitan Nathan | Secretary | 701 Western Avenue, Glendla, CA, 91201 |
LINDER SHARON | Vice President | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
Fabricant Dan | Vice President | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
Babinski Steven F | Asst | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000009036 | PUBLIC STORAGE | ACTIVE | 2015-01-26 | 2025-12-31 | - | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
G15000009041 | PUBLIC STORAGE | EXPIRED | 2015-01-26 | 2020-12-31 | - | 1051 BUENAVENTURA BLVD, KISSIMMEE, FL, 34743 |
G15000009044 | PUBLIC STORAGE | EXPIRED | 2015-01-26 | 2020-12-31 | - | 2783 N. JOHN YOUNG PARKWAY, KISSIMMEE, FL, 34741 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-12 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-12 | 701 WESTERN AVENUE, GLENDALE, CA 91201 | - |
REGISTERED AGENT CHANGED | 2024-06-12 | REGISTERED AGENT REVOKED | - |
AMENDMENT | 2021-08-10 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000298124 | TERMINATED | 1000000579808 | PALM BEACH | 2014-02-12 | 2034-03-13 | $ 1,706.78 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100 |
Name | Date |
---|---|
WITHDRAWAL | 2024-06-12 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-19 |
Amendment | 2021-08-10 |
ANNUAL REPORT | 2021-01-07 |
Reg. Agent Change | 2020-01-30 |
ANNUAL REPORT | 2020-01-03 |
AMENDED ANNUAL REPORT | 2019-07-16 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State