Entity Name: | PS FLORIDA ONE DYER/WEST MAIN, 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: | 29 Dec 2015 (9 years ago) |
Date of dissolution: | 19 Jun 2024 (9 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Jun 2024 (9 months ago) |
Document Number: | F15000005695 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 701 WESTERN AVENUE, SUITE 200, GLENDALE, CA, 91201, US |
Address: | 701 WESTERN AVE, GLENDALE, CA, 91201-2349, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VITAN NATHAN | Secretary | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
SPIDELL TERRANCE F | President | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
Adams Drew | Treasurer | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
Fabricant Dan | Vice President | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
LINDER SHARON | Vice President | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
Babinski Steven | Asst | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-06-19 | - | - |
CHANGE OF MAILING ADDRESS | 2024-06-19 | 701 WESTERN AVE, GLENDALE, CA 91201-2349 | - |
REGISTERED AGENT CHANGED | 2024-06-19 | REGISTERED AGENT REVOKED | - |
Name | Date |
---|---|
WITHDRAWAL | 2024-06-19 |
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-07 |
Reg. Agent Change | 2020-01-30 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-01-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State