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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Chandler Dan M | President | 701 WESTERN AVE., GLENDALE, CA, 91201 |
Name | Role | Address |
---|---|---|
Chandler Dan M | Chief Executive Officer | 701 WESTERN AVE., GLENDALE, CA, 91201 |
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 |
Name | Role | Address |
---|---|---|
Guertin Richard J | Chief Operating Officer | 8181 NW 14th Street, Doral, FL, 33126 |
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 |
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