Search icon

PLATINUM PROPERTIES OF NAPLES, INC. *****SEE NOTE***

Company Details

Entity Name: PLATINUM PROPERTIES OF NAPLES, INC. *****SEE NOTE***
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 26 Apr 1988 (37 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: K21905
FEI/EIN Number 65-0047704
Address: 8845 N. TAMIAMI TR, NAPLES, FL 34108
Mail Address: 8845 N. TAMIAMI TR, NAPLES, FL 34108
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RICKNER, LENORA Agent 8845 Tamiami Trail N, NAPLES, FL 34108

VTSP

Name Role Address
RICKNER, LENORA VTSP 8845 Tamiami Trail N, NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000112077 PLATINUM PROPERTIES EXPIRED 2012-11-21 2017-12-31 No data 8845 N. TAMIAMI TRAIL, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-24 8845 Tamiami Trail N, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2005-02-10 8845 N. TAMIAMI TR, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2005-02-10 8845 N. TAMIAMI TR, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 1991-07-11 RICKNER, LENORA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000565491 TERMINATED 1000000755802 COLLIER 2017-09-01 2037-10-16 $ 22,947.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000195125 TERMINATED 1000000738664 COLLIER 2017-03-27 2037-04-07 $ 8,134.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J17000195133 TERMINATED 1000000738665 COLLIER 2017-03-27 2027-04-07 $ 664.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-11
ANNUAL REPORT 2011-01-03
ANNUAL REPORT 2010-03-02
ANNUAL REPORT 2009-07-14
ANNUAL REPORT 2008-02-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State