Search icon

PSAF DEVELOPMENT, INC.

Company Details

Entity Name: PSAF DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
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
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

Chairman

Name Role Address
LENKIN HARVEY Chairman 701 WESTERN AVE, GLENDALE, CA, 912012349

Director

Name Role Address
LENKIN HARVEY Director 701 WESTERN AVE, GLENDALE, CA, 912012349

President

Name Role Address
LENKIN HARVEY President 701 WESTERN AVE, GLENDALE, CA, 912012349

Chief Financial Officer

Name Role Address
REYES JOHN Chief Financial Officer 701 WESTERN AVE, GLENDALE, CA, 912012349

Secretary

Name Role Address
PHELPS CARL B Secretary 701 WESTERN AVENUE, GLENDALE, CA, 912012349
GOLDBERG DAVID Secretary 701 WESTERN AVE, GLENDALE, CA, 912012349

Vice Chairman

Name Role Address
PHELPS CARL B Vice Chairman 701 WESTERN AVENUE, GLENDALE, CA, 912012349

Vice President

Name Role Address
MOFFIT MICHELE Vice President 701 WESTERN AVE, GLENDALE, CA, 912012349
GERICH OBREN Vice President 701 WESTERN AVE, GLENDALE, CA, 912012349

Events

Event Type Filed Date Value Description
WITHDRAWAL 2005-05-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-20 701 WESTERN AVE, STE 200, GLENDALE, CA 91201-2349 No data
CHANGE OF MAILING ADDRESS 2005-05-20 701 WESTERN AVE, STE 200, GLENDALE, CA 91201-2349 No data
REVOKED FOR ANNUAL REPORT 2004-10-01 No data No data

Documents

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: 02 Feb 2025

Sources: Florida Department of State