Entity Name: | PSAF DEVELOPMENT, 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: | 15 Apr 1997 (28 years ago) |
Date of dissolution: | 20 May 2005 (20 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 May 2005 (20 years ago) |
Document Number: | F97000001958 |
FEI/EIN Number |
954627051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 WESTERN AVE, STE 200, GLENDALE, CA, 91201-2349, US |
Mail Address: | 701 WESTERN AVE, STE 200, GLENDALE, CA, 91201-2349, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
LENKIN HARVEY | Chairman | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
LENKIN HARVEY | Director | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
REYES JOHN | Chief Financial Officer | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
PHELPS CARL B | Secretary | 701 WESTERN AVENUE, GLENDALE, CA, 912012349 |
PHELPS CARL B | Vice Chairman | 701 WESTERN AVENUE, GLENDALE, CA, 912012349 |
GOLDBERG DAVID | Secretary | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
MOFFIT MICHELE | Vice President | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
GERICH OBREN | Vice President | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
LENKIN HARVEY | President | 701 WESTERN AVE, GLENDALE, CA, 912012349 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2005-05-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-05-20 | 701 WESTERN AVE, STE 200, GLENDALE, CA 91201-2349 | - |
CHANGE OF MAILING ADDRESS | 2005-05-20 | 701 WESTERN AVE, STE 200, GLENDALE, CA 91201-2349 | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
Withdrawal | 2005-05-20 |
ANNUAL REPORT | 2003-02-12 |
ANNUAL REPORT | 2002-05-28 |
Reg. Agent Change | 2002-03-21 |
ANNUAL REPORT | 2001-04-19 |
ANNUAL REPORT | 2000-05-03 |
ANNUAL REPORT | 1999-04-22 |
ANNUAL REPORT | 1998-05-14 |
REG. AGENT CHANGE | 1997-09-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State