Search icon

PSKS CORP.

Company Details

Entity Name: PSKS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Feb 1994 (31 years ago)
Date of dissolution: 12 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Mar 2021 (4 years ago)
Document Number: P94000010548
FEI/EIN Number 650478940
Address: 9425 w broadview drive, bay harbor islands, FL, 33154, US
Mail Address: 250 95th street, surfside, FL, 33154-2815, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
EISENSTADT DAVID L Agent 250 95th street, surfside, FL, 331542815

Director

Name Role Address
EISENSTADT DAVID Director 250 95th street, surfside, FL, 331542815
KOBROWSKI REBEKA Director 250 95th street, surfside, FL, 331542815

President

Name Role Address
EISENSTADT DAVID President 250 95th street, surfside, FL, 331542815

Assistant Secretary

Name Role Address
KOBROWSKI REBEKA Assistant Secretary 250 95th street, surfside, FL, 331542815

Secretary

Name Role Address
EISENSTADT JENNY Secretary 250 95th street, surfside, FL, 331542815

Asst

Name Role Address
serfer shoshana Asst 9425 w broadview drive, bay harbor islands, FL, 33154

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-02-12 9425 w broadview drive, bay harbor islands, FL 33154 No data
CHANGE OF MAILING ADDRESS 2014-02-12 9425 w broadview drive, bay harbor islands, FL 33154 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-12 250 95th street, #5867, surfside, FL 33154-2815 No data
REGISTERED AGENT NAME CHANGED 1998-05-21 EISENSTADT, DAVID L No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-02-12
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State