Entity Name: | PUBLIC STORAGE COMMERCIAL PROPERTIES GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Inactive |
Date Filed: | 15 Feb 1990 (35 years ago) |
Date of dissolution: | 15 May 1995 (30 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 15 May 1995 (30 years ago) |
Document Number: | P28123 |
FEI/EIN Number | 95-4113988 |
Address: | 600 NORTH BRAND BLVD. SUITE 300, GLENDALE, CA 91203 |
Mail Address: | 600 NORTH BRAND BLVD. SUITE 300, GLENDALE, CA 91203 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
GERICH, OBREN B. | Secretary | 600 N BRAND BLVD STE 300, GLENDALE, CA |
Name | Role | Address |
---|---|---|
GERICH, OBREN B. | Director | 600 N BRAND BLVD STE 300, GLENDALE, CA |
LENKIN, HARVEY | Director | 600 N BRAND BLVD STE 300, GLENDALE, CA |
Name | Role | Address |
---|---|---|
HORNE, HUGH W. | Vice President | 600 N BRAND BLVD STE 300, GLENDALE, CA |
WEBSTER, JILL L. | Vice President | 600 N BRAND BLVD STE 300, GLENDALE, CA |
PETERSON, BRENT C | Vice President | 600 N BRAND BLVD STE 300, GLENDALE, CA |
GERICH, OBREN B. | Vice President | 600 N BRAND BLVD STE 300, GLENDALE, CA |
Name | Role | Address |
---|---|---|
HOWARD, MARY JAYNE | President | 600 N BRAND BLVD STE 300, GLENDALE, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 1995-05-15 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-04-22 | 600 NORTH BRAND BLVD. SUITE 300, GLENDALE, CA 91203 | No data |
CHANGE OF MAILING ADDRESS | 1992-04-22 | 600 NORTH BRAND BLVD. SUITE 300, GLENDALE, CA 91203 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State