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 |
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 |
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 | - | - |
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