Entity Name: | PSU ENTERPRISE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PSU ENTERPRISE, 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 Nov 2008 (17 years ago) |
Document Number: | P08000098836 |
FEI/EIN Number |
263654107
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8930 STATE RD 84, STE 335, DAVIE, FL, 33328 |
Mail Address: | PO Box 16988, Plantation, FL, 33318, US |
ZIP code: | 33328 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDREWS JOSEPH | President | 8930 STATE RD 84 SUITE 335, DAVIE, FL, 33328 |
ORTIZ HECTOR | Vice President | 8930 STATE RD 84 SUITE 335, DAVIE, FL, 33328 |
TAYLOR RYAN | Director | 8930 STATE RD 84, STE 335, DAVIE, FL, 33328 |
ORTIZ HECTOR | Agent | 8930 STATE RD 84, DAVIE, FL, 33328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-18 | ORTIZ, HECTOR | - |
CHANGE OF MAILING ADDRESS | 2018-01-23 | 8930 STATE RD 84, STE 335, DAVIE, FL 33328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-09 | 8930 STATE RD 84, SUITE 335, DAVIE, FL 33328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-09-17 | 8930 STATE RD 84, STE 335, DAVIE, FL 33328 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-02-06 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State