Entity Name: | PRESIDENTIAL SPECIALTY SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 Mar 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2015 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (9 years ago) |
Document Number: | P09000026604 |
FEI/EIN Number | APPLIED FOR |
Address: | 7 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL, 33418 |
Mail Address: | PO BOX 7976, JUPITER, FL, 33468 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GEARY ERIC V | Agent | 7 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL, 33418 |
Name | Role | Address |
---|---|---|
GEARY ERIC v | Director | 7 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2013-04-30 | GEARY, ERIC V | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-04 | 7 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL 33418 | No data |
CHANGE OF MAILING ADDRESS | 2010-05-04 | 7 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL 33418 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-04 | 7 GRAEMOOR TERRACE, PALM BEACH GARDENS, FL 33418 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-04 |
Domestic Profit | 2009-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State