Search icon

PS ORANGECO, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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