Search icon

PLATEAU MINERAL DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: PLATEAU MINERAL DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATEAU MINERAL DEVELOPMENT, 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: 27 Jan 1987 (38 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: J53720
FEI/EIN Number 592763089

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

Address: 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004
Mail Address: 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY, 10004
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PHILLIPS SARATU President 30 BROAD STREET, NEW YORK, NY, 10004
PHILLIPS SARATU Director 30 BROAD STREET, NEW YORK, NY, 10004
DAVIES CHRISTOPHER K Agent 2234 N. FEDERAL HIGHWAY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2011-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-11 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY 10004 -
REGISTERED AGENT ADDRESS CHANGED 2011-10-11 2234 N. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33431 -
REINSTATEMENT 2011-10-11 - -
REGISTERED AGENT NAME CHANGED 2011-10-11 DAVIES, CHRISTOPHER K -
CHANGE OF MAILING ADDRESS 2011-10-11 30 BROAD STREET, 14TH FLOOR, NEW YORK, NY 10004 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2010-12-17 - -
CANCEL ADM DISS/REV 2009-12-02 - -

Documents

Name Date
Amendment 2011-11-03
REINSTATEMENT 2011-10-11
Amendment 2010-12-17
ANNUAL REPORT 2010-12-05
ANNUAL REPORT 2010-02-15
REINSTATEMENT 2009-12-02
Amendment 2009-08-25
Amendment 2009-08-12
ANNUAL REPORT 2008-09-10
Amendment and Name Change 2008-08-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State