Search icon

PS FLORIDA ONE, INC. - Florida Company Profile

Company Details

Entity Name: PS FLORIDA ONE, 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: 02 Aug 2013 (12 years ago)
Date of dissolution: 12 Jun 2024 (10 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jun 2024 (10 months ago)
Document Number: F13000003369
FEI/EIN Number 463309175

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

Mail Address: 701 WESTERN AVENUE, SUITE 200, GLENDALE, CA, 91201, US
Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201
Place of Formation: DELAWARE

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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

Date of last update: 03 Apr 2025

Sources: Florida Department of State