Search icon

PSS INDUSTRIES, INC. - Florida Company Profile

Company Details

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

PSS INDUSTRIES, 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: 30 Jun 2009 (16 years ago)
Date of dissolution: 14 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2024 (a year ago)
Document Number: P09000056418
FEI/EIN Number 270471373

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

Address: 5298 NE 18TH TERRACE, FT. LAUDERDALE, FL, 33308
Mail Address: 5298 NE 18TH TERRACE, FT. LAUDERDALE, FL, 33308
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADA KATHRYN L President 5298 NE 18TH TERRACE, FT. LAUDERDALE, FL, 33308
Spada Sabrina K Vice President 5298 NE 18TH TERRACE, FT. LAUDERDALE, FL, 33308
Spada Samantha J Vice President 5298 NE 18TH TERRACE, FT. LAUDERDALE, FL, 33308
SPADA KATHRYN L Agent 5298 NE 18TH TERRACE, FT. LAUDERDALE, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000130011 WAYFINDERS EXPIRED 2009-07-01 2024-12-31 - 211 E OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-18

Date of last update: 03 May 2025

Sources: Florida Department of State