Search icon

PS AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: PS AMERICA, 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: 26 Oct 1999 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: F99000005511
FEI/EIN Number 251807439

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 425 MERCER STREET, VOLANT, PA, 16156
Mail Address: 425 MERCER STREET, VOLANT, PA, 16156
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
TRAWEEK JAMES W PASD 450 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750
MARETT JOHN T Vice President 425 MERCER STREET, VOLANT, PA, 16156
MARETT JOHN T Director 425 MERCER STREET, VOLANT, PA, 16156
MALMAN ARTHUR Assistant Secretary 425 MERCER STREET, VOLANT, PA, 16156
CUNNINGHAM WALLACE Treasurer 425 MERCER STREET, VOLANT, PA, 16156
CUNNINGHAM WALLACE Director 425 MERCER STREET, VOLANT, PA, 16156
NESBITT WILLIAM L Vice President 425 MERCER STREET, VOLANT, PA, 16156
TRAWEEK JAMES W Agent 450 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000108817 PROSOUCE OF BOCA RATON EXPIRED 2009-05-19 2014-12-31 - 425 MERCER STREET, ,PO BOX 98, VOLANT, PA, 16156
G09000108820 PROSOUCE OF NORTH DADE EXPIRED 2009-05-19 2014-12-31 - 425 MERCER STREET, PO BOX 98, VOLANT, PA, 16156
G09000108824 PROSOURCE OF JACKSONVILLE EXPIRED 2009-05-19 2014-12-31 - 425 MERCER STREET, PO BOX 98, VOLANT, PA, 16156
G09000108825 PROSOURCE OF POMPANO EXPIRED 2009-05-19 2014-12-31 - 425 MERCER STREET, VOLANT, PA, 16156

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-29 450 SOUTH RONALD REAGAN BLVD, LONGWOOD, FL 32750 -
MERGER 2005-01-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000051423
NAME CHANGE AMENDMENT 2002-07-23 PS AMERICA, INC. -
REGISTERED AGENT NAME CHANGED 2002-05-21 TRAWEEK, JAMES W -
CHANGE OF MAILING ADDRESS 2001-05-04 425 MERCER STREET, VOLANT, PA 16156 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001073846 ACTIVE 1000000697144 COLUMBIA 2015-10-22 2035-12-04 $ 68,816.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-03-18
Merger 2005-01-20
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
Name Change 2002-07-23
ANNUAL REPORT 2002-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State