Search icon

PERFORMANCE STANDARD ASSURANCE, INC. - Florida Company Profile

Company Details

Entity Name: PERFORMANCE STANDARD ASSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PERFORMANCE STANDARD ASSURANCE, 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: 31 Jan 2005 (20 years ago)
Document Number: P05000017896
FEI/EIN Number 202370795

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

Address: 8431 Prestwick Place, Trinity, FL, 34655, US
Mail Address: 8431 Prestwick Place, Trinity, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Picciano Thomas Owne 8431 Prestwick Place, Trinity, FL, 34655
PICCIANO THOMAS Agent 8431 Prestwick Place, Trinity, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000105258 PSA EXPIRED 2011-10-27 2016-12-31 - 720 BROOKER CREEK BLVD., SUITE 206, OLDSMAR, FL, 34677

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 8431 Prestwick Place, Trinity, FL 34655 -
CHANGE OF MAILING ADDRESS 2022-04-05 8431 Prestwick Place, Trinity, FL 34655 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 8431 Prestwick Place, Trinity, FL 34655 -
REGISTERED AGENT NAME CHANGED 2007-07-12 PICCIANO, THOMAS -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State