Entity Name: | PLATINUM EAST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 Sep 2020 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Oct 2021 (3 years ago) |
Document Number: | N20000010805 |
FEI/EIN Number | 85-3244920 |
Address: | 3663 S. Atlantic Ave, 33C, New Smyrna Beach, FL, 32169, US |
Mail Address: | 3663 S. Atlantic Ave, 33C, New Smyrna Beach, FL, 32169, US |
ZIP code: | 32169 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
Cowlin Christopher | President | 1982 State Rd. 44, New Smyrna Beach, FL, 32168 |
Name | Role | Address |
---|---|---|
Cocca Jason | Secretary | 28119 Edgepark Blvd., Westlake, OH, 44145 |
Name | Role | Address |
---|---|---|
Grauke Gabriel | Treasurer | 2623 Granite River Lane, Conroe, TX, 77385 |
Name | Role | Address |
---|---|---|
Derwick Sean | Director | 720 Pringle Road, Port Orange, FL, 32127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-27 | 3663 S. Atlantic Ave, 33C, New Smyrna Beach, FL 32169 | No data |
CHANGE OF MAILING ADDRESS | 2023-01-27 | 3663 S. Atlantic Ave, 33C, New Smyrna Beach, FL 32169 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-27 | 476 Riverside Ave., Jacksonville, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-12 | United States Corporation Agents, Inc. | No data |
REINSTATEMENT | 2021-10-12 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-12 |
REINSTATEMENT | 2021-10-12 |
Domestic Non-Profit | 2020-09-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State