Search icon

P & S SALES, INC. - Florida Company Profile

Company Details

Entity Name: P & S SALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

P & S SALES, 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: 24 Aug 1992 (33 years ago)
Date of dissolution: 13 Jan 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2009 (16 years ago)
Document Number: V60146
FEI/EIN Number 593140146

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

Address: 3201 SOUTHFORK DRIVE, PLYMOUTH, FL, 32768
Mail Address: P.O. BOX 668, PLYMOUTH, FL, 32768
ZIP code: 32768
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN SHARON President 3201 SOUTHFORK DR, PLYMOUTH, FL, 32768
JENSEN SHARON Director 3201 SOUTHFORK DR, PLYMOUTH, FL, 32768
JENSEN SHARON Secretary 3201 SOUTHFORK DR, PLYMOUTH, FL, 32768
JENSEN SHARON Treasurer 3201 SOUTHFORK DR, PLYMOUTH, FL, 32768
JENSEN SHARON L Agent 3201 SOUTHFORK DR, PLYMOUTH, FL, 32768

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-01-13 - -
AMENDMENT 2003-04-22 - -
REGISTERED AGENT NAME CHANGED 2003-03-24 JENSEN, SHARON L -
REGISTERED AGENT ADDRESS CHANGED 2003-03-24 3201 SOUTHFORK DR, PO BOX 668, PLYMOUTH, FL 32768 -
AMENDMENT 2001-12-17 - -

Documents

Name Date
Voluntary Dissolution 2009-01-13
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-05-07
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-07-14
Amendment 2003-04-22
ANNUAL REPORT 2003-03-24
ANNUAL REPORT 2002-05-02
Amendment 2001-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State