Search icon

P. S. RESTAURANTS, INC. - Florida Company Profile

Company Details

Entity Name: P. S. RESTAURANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P. S. RESTAURANTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 24 Feb 1987 (38 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: J59300
FEI/EIN Number 592795338

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

Address: 420 PARL PLACE BLVD. #500, CLEARWATER, FL, 33759
Mail Address: 420 PARL PLACE BLVD. #500, CLEARWATER, FL, 33759
ZIP code: 33759
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTENZA REGINA Secretary 1530 LAKE AVENUE SOUTH, CLEARWATER, FL
POTENZA REGINA Treasurer 1530 LAKE AVENUE SOUTH, CLEARWATER, FL
POTENZA JOHN V Agent 2853 CHELSEA PLACE N., CLEARWATER, FL, 33759
POTENZA, JOHN V. Director 1530 LAKE AVENUE SOUTH, CLEARWATER, FL
POTENZA, JOHN V. President 1530 LAKE AVENUE SOUTH, CLEARWATER, FL
POTENZA, MARTHA H. Vice President 1530 LAKE AVENUE SOUTH, CLEARWATER, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 2002-10-28 420 PARL PLACE BLVD. #500, CLEARWATER, FL 33759 -
CHANGE OF MAILING ADDRESS 2002-10-28 420 PARL PLACE BLVD. #500, CLEARWATER, FL 33759 -
REGISTERED AGENT NAME CHANGED 2002-10-28 POTENZA, JOHN V -
REGISTERED AGENT ADDRESS CHANGED 2002-10-28 2853 CHELSEA PLACE N., CLEARWATER, FL 33759 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000294613 TERMINATED 1000000001878 13150 2462 2003-10-17 2008-11-19 $ 6,959.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J03000014730 TERMINATED 01030110054 12469 01566 2003-01-13 2008-01-14 $ 14,802.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000182463 TERMINATED 01021070027 11974 02162 2002-04-30 2007-05-07 $ 15,181.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149
J02000179881 LAPSED 01021070027 11974 02162 2002-04-30 2022-05-04 $ 15,181.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 U.S. HWY. 19 N., CLEARWATER, FL 337643149

Documents

Name Date
Reg. Agent Change 2002-10-28
ANNUAL REPORT 2002-04-16
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-03-27
ANNUAL REPORT 1999-03-03
ANNUAL REPORT 1998-03-02
ANNUAL REPORT 1997-02-04
ANNUAL REPORT 1996-03-25
ANNUAL REPORT 1995-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State