Search icon

PLATINUM COAST ENTERPRISES, INC.

Company Details

Entity Name: PLATINUM COAST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Mar 1984 (41 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: G92012
FEI/EIN Number 59-2426439
Address: 2896 WATERFORD DR S., DEERFIELD BCH., FL 33442
Mail Address: 2896 WATERFORD DR S., DEERFIELD BCH., FL 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS, JILL MAUL Agent % 2896 WATERFORD DR., S., DEERFIELD BCH., FL 33442

Vice President

Name Role Address
ELLIS, JILL MAUL Vice President % 2896 WATERFORD DR., S., DEERFIELD BCH., FL

Director

Name Role Address
ELLIS, JILL MAUL Director % 2896 WATERFORD DR., S., DEERFIELD BCH., FL
RAWSON, JOHN V., JR. Director RT 206 AND RT 518, ROCKY HILL, NJ

President

Name Role Address
RAWSON, JOHN V., JR. President RT 206 AND RT 518, ROCKY HILL, NJ

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 1989-06-29 2896 WATERFORD DR S., DEERFIELD BCH., FL 33442 No data
CHANGE OF MAILING ADDRESS 1989-06-29 2896 WATERFORD DR S., DEERFIELD BCH., FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 1988-07-06 % 2896 WATERFORD DR., S., DEERFIELD BCH., FL 33442 No data
REGISTERED AGENT NAME CHANGED 1987-06-26 ELLIS, JILL MAUL No data

Date of last update: 04 Feb 2025

Sources: Florida Department of State