Search icon

PSV TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: PSV TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSV TECHNOLOGIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Mar 2019 (6 years ago)
Document Number: P00000114359
FEI/EIN Number 651061130

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

Address: 18319 BANKSTON PL., TAMPA, FL, 33647
Mail Address: 18319 BANKSTON PL., TAMPA, FL, 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KODALI PRASAD Director 18319 BANKSTON PL, TAMPA, FL, 33647
KODALI PRASAD Agent 18319 BANKSTON PL, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-05 KODALI, PRASAD -
REINSTATEMENT 2019-03-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2013-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-07 18319 BANKSTON PL, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2009-12-30 18319 BANKSTON PL., TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2009-12-30 18319 BANKSTON PL., TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-03-05
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-02-06
ANNUAL REPORT 2014-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State