Search icon

PSA CONSTRUCTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PSA CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Apr 1994 (31 years ago)
Document Number: P94000030361
FEI/EIN Number 593237953
Address: 800 N Magnolia Ave Ste 1850, ORLANDO, FL, 32803, US
Mail Address: 800 N Magnolia Ave Ste 1850, ORLANDO, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1087710
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
1389647
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
3073842
State:
NEW YORK
Type:
Headquarter of
Company Number:
20171670774
State:
COLORADO
Type:
Headquarter of
Company Number:
CORP_63171921
State:
ILLINOIS

Key Officers & Management

Name Role Address
ALIU PATRICK Chief Executive Officer 7806 FERN LEAF DRIVE, ORLANDO, FL, 32836
ALIU PATRICK Agent 7806 FERNLEAF DRIVE, ORLANDO, FL, 32836
ALIU PATRICK President 7806 FERN LEAF DRIVE, ORLANDO, FL, 32836

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
PATRICK ALIU
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/RFADY3146YZ3
User ID:
P3161911
Trade Name:
PSA MANAGEMENT INC

Unique Entity ID

Unique Entity ID:
RFADY3146YZ3
CAGE Code:
9MFW6
UEI Expiration Date:
2026-05-12

Business Information

Doing Business As:
PSA MANAGEMENT INC
Activation Date:
2025-05-14
Initial Registration Date:
2023-07-10

Commercial and government entity program

CAGE number:
1VD82
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-02
CAGE Expiration:
2027-07-25

Contact Information

POC:
PATRICK N. ALIU
Corporate URL:
http://www.psaonline.com

Form 5500 Series

Employer Identification Number (EIN):
593237953
Plan Year:
2024
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000042445 PSA MANAGEMENT INC ACTIVE 2019-04-03 2029-12-31 - 800 N MAGNOLIA AVE, STE 1850, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-16 800 N Magnolia Ave Ste 1850, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2023-10-16 800 N Magnolia Ave Ste 1850, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 7806 FERNLEAF DRIVE, ORLANDO, FL 32836 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000220261 TERMINATED 2021-6738 CIVILDISTRICTCOURT ORLEANS, LA 2022-02-01 2027-05-06 $41,320.00 JEI SOLUTIONS, INC, 824 24TH STREET, KENNER, LA 70062
J12000149024 TERMINATED 2011-CA-005335-O 9TH JUDICIAL, ORANGE COUNTY 2012-02-23 2017-03-01 $823,484.25 BANCO POPULAR NORTH AMERICA, 7900 MIAMI LAKES DRIVE WEST, MIAMI LAKES, FL 32836
J11000577614 LAPSED 2010-CA-011710-O 9TH JUD CIRC., ORANGE COUNTY 2011-05-12 2016-09-07 $289,131.02 WELLS FARGO BANK, N.A., 301 SOUTH TRYON STREET, T-30, D1130-305, CHARLOTTE, NC 28288
J10000956414 TERMINATED 2010-CA-14871-O ORANGE COUNTY CIRCUIT COURT 2010-09-22 2015-09-29 $28,152.98 TBF FINANCIAL, LLC, 740 WAUKENGAN ROAD, SUITE 404, DEERFIELD, IL 60015
J09002172814 TERMINATED 09-CC-10437 ORANGE COUNTY COURT 2009-10-06 2014-10-12 $14207.71 WASTE MANAGEMENT, INC., C/O WILLIAM M. LINDEMAN, P.A., 300 SOUTH EOLA DRIVE, ORLANDO, FL 32801
J09002146537 TERMINATED 09-CA-11618 ORANGE COUNTY CIRCUIT COURT 2009-09-03 2014-09-17 $55251.82 TBF FINANCIAL, LLC, 520 LAKE COOK ROAD, SUITE 510, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-28

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912HY11C0013
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
300190.00
Base And Exercised Options Value:
300190.00
Base And All Options Value:
300190.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-04-27
Description:
ADDICKS AND BARKER DAM SAFETY MODIFICATION STUDY
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
F999: OTHER ENVIR SVC/STUD/SUP

USAspending Awards / Financial Assistance

Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
371825.00
Total Face Value Of Loan:
371825.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
474200.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$371,825
Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$371,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$374,066.14
Servicing Lender:
United Community Bank
Use of Proceeds:
Payroll: $371,825

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State