Entity Name: | P.S.E.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
P.S.E.C., 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: | 31 May 2012 (13 years ago) |
Document Number: | P12000049878 |
FEI/EIN Number |
35-2446943
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3438 Michigan Street, Lake Mary, FL, 32746, US |
Mail Address: | 3438 Michigan Street, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPALTER PAMELA S | Vice President | 3438 Michigan Street, Lake Mary, FL, 32746 |
SPALTER DAVID H | President | 3438 Michigan Street, Lake Mary, FL, 32746 |
SPALTER PAMELA S | Agent | 3438 Michigan Street, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-27 | 3438 Michigan Street, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2022-01-27 | 3438 Michigan Street, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-27 | 3438 Michigan Street, Lake Mary, FL 32746 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-22 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State