Search icon

PSL HERBS & MORE, INC.

Company Details

Entity Name: PSL HERBS & MORE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Apr 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000036061
FEI/EIN Number 65-0830524
Address: 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984
Mail Address: 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984
ZIP code: 34984
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
PENTA, LOUIS L Agent 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984

President

Name Role Address
PENTA, LOUIS L President 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984

Vice President

Name Role Address
PENTA, LOUIS L Vice President 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984

Treasurer

Name Role Address
PENTA, LOUIS L Treasurer 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984

Secretary

Name Role Address
PENTA, SANDRA J Secretary 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-20 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 No data
CHANGE OF MAILING ADDRESS 1999-04-20 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 No data
REGISTERED AGENT ADDRESS CHANGED 1999-04-20 394 SE PORT ST LUCIE BLVD, PORT ST. LUCIE, FL 34984 No data

Documents

Name Date
ANNUAL REPORT 2006-01-30
ANNUAL REPORT 2005-02-07
ANNUAL REPORT 2004-01-29
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-03
ANNUAL REPORT 2000-03-02
ANNUAL REPORT 1999-04-20
Domestic Profit 1998-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State