Entity Name: | PUBLIC STORAGE PICKUP & DELIVERY, 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: | 27 Nov 1996 (28 years ago) |
Date of dissolution: | 25 Jan 2011 (14 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 25 Jan 2011 (14 years ago) |
Document Number: | F96000006217 |
FEI/EIN Number |
954594912
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 WESTERN AVE., GLENDALE, CA, 91201 |
Mail Address: | 701 WESTERN AVE., GLENDALE, CA, 91201 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
REYES JOHN | Chief Financial Officer | 701 WESTERN AVENUE, GLENDALE, CA, 91201 |
FIELDS BRIAN J | Director | 701 WESTERN AVE, GLENDALE, CA, 91201 |
ADAMS DREW | Vice President | 701 WESTERN AVE, GLENDALE, CA, 91201 |
MILLER THOMAS | Chief Executive Officer | 701 WESTERN AVE, GLENDALE, CA, 91201 |
HEIM STEPHANIE | Secretary | 701 WESTERN AVE, GLENDALE, CA, 91201 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-01-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-25 | 701 WESTERN AVE., GLENDALE, CA 91201 | - |
CHANGE OF MAILING ADDRESS | 2011-01-25 | 701 WESTERN AVE., GLENDALE, CA 91201 | - |
Name | Date |
---|---|
Withdrawal | 2011-01-25 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-01-20 |
ANNUAL REPORT | 2008-02-20 |
ANNUAL REPORT | 2007-02-09 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-04 |
ANNUAL REPORT | 2004-04-29 |
ANNUAL REPORT | 2003-02-12 |
ANNUAL REPORT | 2002-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State