Search icon

PSS HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: PSS HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PSS HOLDING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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 593524572

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL, 32216, US
Mail Address: ONE POST STREET, SAN FRANCISCO, CA, 94104, US
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

Key Officers & Management

Name Role Address
MCCOMB STANTON J President 8741 LANDMARK ROAD, RICHMOND, VA, 23228
SAIA JOHN G Secretary ONE POST STREET, SAN FRANCISCO, CA, 94104
ENSLOW TERRYE Treasurer ONE POST STREET, SAN FRANCISCO, CA, 94104
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
MERGER 2016-06-29 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 4345 SOUTHPOINT BLVD, JACKSONVILLE, FL 32216 -
REGISTERED AGENT NAME CHANGED 2013-04-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-04-25 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

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 Apr 2025

Sources: Florida Department of State