Search icon

PSR OF SHANGHAI, INC.

Company Details

Entity Name: PSR OF SHANGHAI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jun 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: P16000056169
FEI/EIN Number 81-3173363
Address: 158 YACHT HARBOR DR, Osprey, FL, 34229, US
Mail Address: 158 YACHT HARBOR DR, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Lifsey Robert J Agent 158 YACHT HARBOR DR, Osprey, FL, 34229

President

Name Role Address
Lifsey Robert J President 158 YACHT HARBOR DR, Osprey, FL, 34229

Vice President

Name Role Address
Lawson Steven M Vice President 158 YACHT HARBOR DR, Osprey, FL, 34229

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044692 PUMP SALES RETAIL EXPIRED 2019-04-08 2024-12-31 No data 16511 BERWICK TERRACE, LAKEWOOD RANCH, FL, 34202
G18000087887 POWER STEERING RESOURCES ACTIVE 2018-08-08 2028-12-31 No data 158 YACHT HARBOR DR, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 158 YACHT HARBOR DR, Osprey, FL 34229 No data
CHANGE OF MAILING ADDRESS 2022-03-29 158 YACHT HARBOR DR, Osprey, FL 34229 No data
REGISTERED AGENT NAME CHANGED 2022-03-29 Lifsey, Robert Johnston No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 158 YACHT HARBOR DR, Osprey, FL 34229 No data
AMENDMENT 2020-08-10 No data No data
AMENDMENT 2019-06-10 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-21
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
Amendment 2020-08-10
ANNUAL REPORT 2020-02-21
Amendment 2019-06-10
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State