Search icon

PS FLORIDA ONE LAKE MARY, INC.

Company Details

Entity Name: PS FLORIDA ONE LAKE MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 29 Dec 2015 (9 years ago)
Date of dissolution: 19 Jun 2024 (7 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Jun 2024 (7 months ago)
Document Number: F15000005696
FEI/EIN Number NOT APPLICABLE
Address: 701 WESTERN AVE, GLENDALE, CA, 91201-2349, US
Mail Address: 701 WESTERN AVENUE, SUITE 200, GLENDALE, CA, 91201, UN
Place of Formation: DELAWARE

cs

Name Role Address
VITAN NATHAN cs 701 WESTERN AVE, GLENDALE, CA, 912012349

Director

Name Role Address
SPIDELL TERRANCE F Director 701 WESTERN AVE, GLENDALE, CA, 912012349

Vice President

Name Role Address
LINDER SHARON Vice President 701 WESTERN AVE, GLENDALE, CA, 912012349
Fabricant Dan Vice President 701 WESTERN AVE, GLENDALE, CA, 912012349

Treasurer

Name Role Address
Adams Drew Treasurer 701 WESTERN AVE, GLENDALE, CA, 912012349

Asst

Name Role Address
Babinski Steven Asst 701 WESTERN AVE, GLENDALE, CA, 912012349

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-06-19 No data No data
CHANGE OF MAILING ADDRESS 2024-06-19 701 WESTERN AVE, GLENDALE, CA 91201-2349 No data
REGISTERED AGENT CHANGED 2024-06-19 REGISTERED AGENT REVOKED No data

Documents

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 Feb 2025

Sources: Florida Department of State