Search icon

PSS HOLDING, INC.

Company Details

Entity Name: PSS HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 25 Mar 1997 (28 years ago)
Date of dissolution: 29 Jun 2016 (9 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jun 2016 (9 years ago)
Document Number: P97000026790
FEI/EIN Number 59-3524572
Address: 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216
Mail Address: ONE POST STREET, SAN FRANCISCO, CA 94104
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1049003 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32256 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32256 9043323000

Filings since 2013-03-04

Form type 15-15D
File number 333-182178-03
Filing date 2013-03-04
File View File

Filings since 2012-06-29

Form type 424B3
File number 333-182178-03
Filing date 2012-06-29
File View File

Filings since 2012-06-28

Form type EFFECT
File number 333-182178-03
Filing date 2012-06-28
File View File

Filings since 2012-06-18

Form type S-4
File number 333-182178-03
Filing date 2012-06-18
File View File

Filings since 1998-05-07

Form type SC 13G/A
File number 005-53871
Filing date 1998-05-07

Filings since 1998-04-09

Form type SC 13G
File number 005-53871
Filing date 1998-04-09

Filings since 1997-12-24

Form type S-4/A
File number 333-39679-10
Filing date 1997-12-24

Filings since 1997-11-06

Form type S-4
File number 333-39679-10
Filing date 1997-11-06

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MCCOMB, STANTON J President 8741 LANDMARK ROAD, RICHMOND, VA 23228

Director

Name Role Address
MCCOMB, STANTON J Director 8741 LANDMARK ROAD, RICHMOND, VA 23228
SAIA, JOHN G Director ONE POST STREET, SAN FRANCISCO, CA 94104
ENSLOW, TERRYE Director ONE POST STREET, SAN FRANCISCO, CA 94104

Secretary

Name Role Address
SAIA, JOHN G Secretary ONE POST STREET, SAN FRANCISCO, CA 94104

Treasurer

Name Role Address
ENSLOW, TERRYE Treasurer ONE POST STREET, SAN FRANCISCO, CA 94104

Events

Event Type Filed Date Value Description
MERGER 2016-06-29 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 845501. MERGER NUMBER 300000162213
CHANGE OF MAILING ADDRESS 2016-04-20 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 No data
REGISTERED AGENT NAME CHANGED 2013-04-25 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Documents

Name Date
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2013-04-25
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-04-01
Reg. Agent Change 2010-02-25
ANNUAL REPORT 2009-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State