Entity Name: | PS ORANGECO, 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: | 20 Nov 1995 (29 years ago) |
Date of dissolution: | 31 Dec 2020 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 31 Dec 2020 (4 years ago) |
Document Number: | F95000005662 |
FEI/EIN Number |
954508588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 WESTERN AVENUE, GLENDALE, CA, 91201-2349 |
Mail Address: | 701 WESTERN AVENUE, SUITE 200, GLENDALE, CA, 91201 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
ANDREWS TODD | Director | 701 WESTERN AVENUE, GLENDALE, CA, 912012349 |
LINDER SHARON | Vice President | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
ADAMS DREW | Treasurer | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
VITAN NATHAN | Secretary | % PUBLIC STORAGE, GLENDALE, CA, 91201 |
Paganetti Bryan | Vice President | 701 WESTERN AVENUE, GLENDALE, CA, 912012349 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000087496 | PUBLIC STORAGE | EXPIRED | 2014-08-25 | 2019-12-31 | - | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2020-12-31 | - | - |
CHANGE OF MAILING ADDRESS | 2020-12-31 | 701 WESTERN AVENUE, GLENDALE, CA 91201-2349 | - |
REGISTERED AGENT CHANGED | 2020-12-31 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-04 | 701 WESTERN AVENUE, GLENDALE, CA 91201-2349 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000912882 | TERMINATED | 1000000501834 | LEON | 2013-05-02 | 2033-05-08 | $ 22,757.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Name | Date |
---|---|
WITHDRAWAL | 2020-12-31 |
Reg. Agent Change | 2020-01-30 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-02-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State