Search icon

PSA CONSTRUCTORS, INC.

Headquarter

Company Details

Entity Name: PSA CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Apr 1994 (31 years ago)
Document Number: P94000030361
FEI/EIN Number 59-3237953
Address: 800 N Magnolia Ave Ste 1850, ORLANDO, FL 32803
Mail Address: 800 N Magnolia Ave Ste 1850, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PSA CONSTRUCTORS, INC., MISSISSIPPI 1087710 MISSISSIPPI
Headquarter of PSA CONSTRUCTORS, INC., MISSISSIPPI 1389647 MISSISSIPPI
Headquarter of PSA CONSTRUCTORS, INC., NEW YORK 3073842 NEW YORK
Headquarter of PSA CONSTRUCTORS, INC., COLORADO 20171670774 COLORADO
Headquarter of PSA CONSTRUCTORS, INC., ILLINOIS CORP_63171921 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PSA CONSTRUCTORS INC 401(K) PLAN 2023 593237953 2024-07-31 PSA CONSTRUCTORS INC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4078989119
Plan sponsor’s address 800 N MAGNOLIA AVE, SUITE 1850, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JOANN THOMAS
Valid signature Filed with authorized/valid electronic signature
PSA CONSTRUCTORS INC 401(K) PLAN 2022 593237953 2023-05-25 PSA CONSTRUCTORS INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4078989119
Plan sponsor’s address 800 N MAGNOLIA AVE, SUITE 1850, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2023-05-25
Name of individual signing JOANN THOMAS
Valid signature Filed with authorized/valid electronic signature
PSA CONSTRUCTORS INC 401(K) PLAN 2021 593237953 2022-06-13 PSA CONSTRUCTORS INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4078989119
Plan sponsor’s address 800 N MAGNOLIA AVE, SUITE 1850, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing JOANN THOMAS
Valid signature Filed with authorized/valid electronic signature
PSA CONSTRUCTORS INC 401(K) PLAN 2020 593237953 2021-07-22 PSA CONSTRUCTORS INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4078989119
Plan sponsor’s address 1516 HILLCREST ST, SUITE 310, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing JOANN THOMAS
Valid signature Filed with authorized/valid electronic signature
PSA CONSTRUCTORS INC 401(K) PLAN 2019 593237953 2020-08-07 PSA CONSTRUCTORS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4078989119
Plan sponsor’s address 1516 HILLCREST ST, SUITE 310, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2020-08-07
Name of individual signing JOANN THOMAS
Valid signature Filed with authorized/valid electronic signature
PSA CONSTRUCTORS INC 401(K) PLAN 2018 593237953 2019-07-16 PSA CONSTRUCTORS INC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4078989119
Plan sponsor’s address 1516 HILLCREST ST, SUITE 310, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing JOANN THOMAS
Valid signature Filed with authorized/valid electronic signature
PSA CONSTRUCTORS INC 401(K) PLAN 2017 593237953 2018-06-05 PSA CONSTRUCTORS INC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4078989119
Plan sponsor’s address 1516 HILLCREST ST, SUITE 310, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing JOANN THOMAS
Valid signature Filed with authorized/valid electronic signature
PSA CONSTRUCTORS INC 401(K) PLAN 2016 593237953 2017-05-16 PSA CONSTRUCTORS INC 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4078989119
Plan sponsor’s address 1516 HILLCREST ST, SUITE 310, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing JOANN THOMAS
Valid signature Filed with authorized/valid electronic signature
PSA CONSTRUCTORS INC 401(K) PLAN 2013 593237953 2014-07-02 PSA CONSTRUCTORS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-10-01
Business code 236200
Sponsor’s telephone number 4073659831
Plan sponsor’s address 1516 EAST HILLCREST STREET, SUITE 310, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing BARBARA WATKINS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALIU, PATRICK Agent 7806 FERNLEAF DRIVE, ORLANDO, FL 32836

President

Name Role Address
ALIU, PATRICK President 7806 FERN LEAF DRIVE, ORLANDO, FL 32836

Chief Executive Officer

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

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2023-10-16 800 N Magnolia Ave Ste 1850, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-29 7806 FERNLEAF DRIVE, ORLANDO, FL 32836 No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State