Search icon

PSK AND COMPANY FLORIDA INC.

Company Details

Entity Name: PSK AND COMPANY FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Jun 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (a year ago)
Document Number: P12000055795
FEI/EIN Number 45-5566201
Address: 1910 WELLS RD. #VC 04, ORANGE PARK, FL 32073
Mail Address: 1240 AUTUMN PINES DR, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
PARK, CLARA Agent 1240 AUTUMN PINES DR, ORANGE PARK, FL 32073

President

Name Role Address
PARK, CLARA President 1240 Autumn Pines Dr, ORANGE PARK, FL 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000065092 CHARLEY'S GRILLED SUBS EXPIRED 2012-06-28 2017-12-31 No data 4401 EMERSON ST STE 8, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-27 PARK, CLARA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2020-06-15 No data No data
CHANGE OF MAILING ADDRESS 2020-06-15 1910 WELLS RD. #VC 04, ORANGE PARK, FL 32073 No data
AMENDMENT AND NAME CHANGE 2020-06-15 PSK AND COMPANY FLORIDA INC. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-10-27 1240 AUTUMN PINES DR, ORANGE PARK, FL 32073 No data
REINSTATEMENT 2014-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 1910 WELLS RD. #VC 04, ORANGE PARK, FL 32073 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-07-28
Amendment and Name Change 2020-06-15
Reinstatement 2020-06-15
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-25
REINSTATEMENT 2014-10-27
ANNUAL REPORT 2013-04-24

Date of last update: 22 Feb 2025

Sources: Florida Department of State