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 |
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 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State