Search icon

PSS IMAGING, INC. - Florida Company Profile

Company Details

Entity Name: PSS IMAGING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSS IMAGING, 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: 04 Feb 2008 (17 years ago)
Document Number: P08000012899
FEI/EIN Number 261999226

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

Address: 5401 ZAMIA DR, BROOKSVILLE, FL, 34604, US
Mail Address: 5401 ZAMIA DR, BROOKSVILLE, FL, 34604, US
ZIP code: 34604
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ PETER S President 5401 ZAMIA DR, BROOKSVILLE, FL, 34604
SANCHEZ PETER S Agent 5401 ZAMIA DR, BROOKSVILLE, FL, 34604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 5401 ZAMIA DR, BROOKSVILLE, FL 34604 -
CHANGE OF MAILING ADDRESS 2023-04-06 5401 ZAMIA DR, BROOKSVILLE, FL 34604 -
REGISTERED AGENT NAME CHANGED 2023-04-06 SANCHEZ, PETER S -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 5401 ZAMIA DR, BROOKSVILLE, FL 34604 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-09-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State