Search icon

PS BUSINESS PARKS, INC.

Company Details

Entity Name: PS BUSINESS PARKS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 19 May 1998 (27 years ago)
Date of dissolution: 10 Jun 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Jun 2021 (4 years ago)
Document Number: F98000002873
FEI/EIN Number 954300881
Address: 701 WESTERN AVE., GLENDALE, CA, 91201, US
Mail Address: 701 WESTERN AVE., GLENDALE, CA, 91201, US
Place of Formation: CALIFORNIA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Chandler Dan M President 701 WESTERN AVE., GLENDALE, CA, 91201

Chief Executive Officer

Name Role Address
Chandler Dan M Chief Executive Officer 701 WESTERN AVE., GLENDALE, CA, 91201

Vice President

Name Role Address
Guertin Richard J Vice President 8181 NW 14th Street, Doral, FL, 33126
HUGHES LILY Y Vice President 701 WESTERN AVE., GLENDALE, CA, 91201
ADAMS DREW Vice President 701 WESTERN AVE., GLENDALE, CA, 91201
Groves Trenton Vice President 701 WESTERN AVE., GLENDALE, CA, 91201

Chief Operating Officer

Name Role Address
Guertin Richard J Chief Operating Officer 8181 NW 14th Street, Doral, FL, 33126

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-06-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-01-30 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
Withdrawal 2021-06-10
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-27
Reg. Agent Change 2020-01-30
Reg. Agent Change 2019-08-05
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State