Search icon

PSP SERVICES, INC.

Company Details

Entity Name: PSP SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 03 Oct 2024 (4 months ago)
Document Number: F24000005182
FEI/EIN Number 99-3337159
Address: 100 E. PINE ST., STE. 110, ORLANDO, FL 32801
Mail Address: 100 E. PINE ST., STE. 110, ORLANDO, FL 32801
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSP SERVICES, INC. EMPLOYEES SAVINGS TRUST 2018 208364698 2019-10-15 PSP SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8508371886
Plan sponsor’s address 585 GRAND BOULEVARD SUITE 201, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing KEITH HOWARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-10-15
Name of individual signing KEITH HOWARD
Valid signature Filed with authorized/valid electronic signature
PSP SERVICES, INC. EMPLOYEES SAVINGS TRUST 2017 208364698 2018-10-12 PSP SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8508371886
Plan sponsor’s address 585 GRAND BOULEVARD SUITE 201, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing MATTHEW HAGEN
Valid signature Filed with authorized/valid electronic signature
PSP SERVICES, INC. EMPLOYEES SAVINGS TRUST 2016 208364698 2017-08-22 PSP SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8508371886
Plan sponsor’s address 585 GRAND BOULEVARD SUITE 201, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2017-08-22
Name of individual signing MATTHEW HAGEN
Valid signature Filed with authorized/valid electronic signature
PSP SERVICES, INC. EMPLOYEES SAVINGS TRUST 2015 208364698 2016-07-27 PSP SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8508371886
Plan sponsor’s address 585 GRAND BOULEVARD SUITE 201, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing MATTHEW HAGEN
Valid signature Filed with authorized/valid electronic signature
PSP SERVICES, INC. EMPLOYEES SAVINGS TRUST 2014 208364698 2015-06-17 PSP SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8508371886
Plan sponsor’s address 585 GRAND BOULEVARD, SUITE 201, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing MATTHEW HAGEN
Valid signature Filed with authorized/valid electronic signature
PSP SERVICES, INC. EMPLOYEES SAVINGS TRUST 2013 208364698 2014-09-10 PSP SERVICES, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 531390
Sponsor’s telephone number 8508371886
Plan sponsor’s address 215 GRAND BOULEVARD, SUITE 102, MIRAMAR BEACH, FL, 32550

Signature of

Role Plan administrator
Date 2014-09-10
Name of individual signing MATTHEW HAGEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

Chairman

Name Role Address
GURIZZAN, DANNY Chairman 100 E. PINE ST., STE. 110, ORLANDO, FL 32801

Director

Name Role Address
GURIZZAN, DANNY Director 100 E. PINE ST., STE. 110, ORLANDO, FL 32801

Secretary

Name Role Address
GURIZZAN, DANNY Secretary 100 E. PINE ST., STE. 110, ORLANDO, FL 32801

Treasurer

Name Role Address
GURIZZAN, DANNY Treasurer 100 E. PINE ST., STE. 110, ORLANDO, FL 32801

Chief Executive Officer

Name Role Address
GURIZZAN, DANNY Chief Executive Officer 100 E. PINE ST., STE. 110, ORLANDO, FL 32801

Documents

Name Date
Foreign Profit 2024-10-03

Date of last update: 07 Feb 2025

Sources: Florida Department of State