Search icon

PSP SERVICES, INC - Florida Company Profile

Company Details

Entity Name: PSP SERVICES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSP SERVICES, 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: 01 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000015086
FEI/EIN Number 208364698

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

Address: 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US
Mail Address: 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550, US
ZIP code: 32550
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWARD KEITH Director 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL, 32550
HOWARD J. KEITH Agent 585 GRAND BLVD., MIRAMAR BEACH, FL, 32550

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-11 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
CHANGE OF MAILING ADDRESS 2013-06-11 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-11 585 GRAND BLVD., SUITE 201, MIRAMAR BEACH, FL 32550 -
REGISTERED AGENT NAME CHANGED 2010-02-16 HOWARD, J. KEITH -

Documents

Name Date
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-06-11
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-02-01
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-01-07
ANNUAL REPORT 2008-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State