Search icon

PLANET TRADING, INC. - Florida Company Profile

Company Details

Entity Name: PLANET TRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLANET TRADING, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 2000 (25 years ago)
Document Number: P00000000203
FEI/EIN Number 593628609

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

Address: 1716 PREMIER ROW, ORLANDO, FL, 32809
Mail Address: 1716 PREMIER ROW, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL VIHANG C President 11659 Waterstone Loop Drive, Orlando, FL, 34786
PATEL UDAYGIRI C Vice President 2648 HIGHLAND VUE PKWY, LAKELAND, FL, 33813
PATEL PARIMAL C Secretary 4676 Clubhouse Road, LAKELAND, FL, 33813
PATEL TANUJA P MBMG 4676 Clubhouse Road, LAKELAND, FL, 33812
PATEL DIPTI V MBMG 11659 Waterstone Loop Drive, Orlando, FL, 34786
PATEL UDAYGIRI C Agent 2648 HIGHLAND VUE PKWY, LAKELAND, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055195 UNITED WHOLESALE DISTRIBUTORS OF ORLANDO ACTIVE 2021-04-22 2026-12-31 - 1716 PREMIER ROW, ORLANDO, FL, 32809
G15000030380 UNITED WHOLESALE DISTRIBUTORS OF ORLANDO EXPIRED 2015-03-24 2020-12-31 - 1716 PREMIER ROW, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-02-28 1716 PREMIER ROW, ORLANDO, FL 32809 -
CHANGE OF MAILING ADDRESS 2011-02-28 1716 PREMIER ROW, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-27 2648 HIGHLAND VUE PKWY, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2002-08-12 PATEL, UDAYGIRI C -

Court Cases

Title Case Number Docket Date Status
DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION VS PLANET TRADING, INC. 5D2015-4128 2015-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-13731

Parties

Name Clerk Department of Business and Professional Regulation
Role Appellant
Status Active
Representations BLAINE H. WINSHIP
Name PLANET TRADING, INC.
Role Appellee
Status Active
Representations GERALD DONNINI
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-30
Type Misc. Events
Subtype Fee Status
Description WW2:WW2-Waived-35.22
Docket Date 2015-11-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-11-30
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/15
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2017-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S 5/20/16 MOT FOR ATTYS FEES IS DENIED; AE'S 12/23/16 MOT TO DISM IS MOOT
Docket Date 2017-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2017-01-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ & PORTION 1/5/17 ORDER REQUIRING RESP W/I 10 DAYS IS WITHDRAWN
Docket Date 2017-01-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2017-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2016-12-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & SUGGESTION OF MOOTNESS; MOOT PER 1/24 ORDER
On Behalf Of PLANET TRADING, INC
Docket Date 2016-10-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PLANET TRADING, INC
Docket Date 2016-10-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PLANET TRADING, INC
Docket Date 2016-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2016-06-30
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR REPLY BRF TO 7/25
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2016-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PLANET TRADING, INC
Docket Date 2016-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 1/24 ORDER
On Behalf Of PLANET TRADING, INC
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of PLANET TRADING, INC
Docket Date 2016-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-03-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2016-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2016-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOL. EFILED (386 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2015-12-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2015-12-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Blaine H. Winship 0356913
Docket Date 2015-12-08
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GERALD DONNINI 91023
On Behalf Of PLANET TRADING, INC
Docket Date 2015-12-01
Type Order
Subtype Order
Description Miscellaneous Order ~ 11/30 ORDER IS W/DRWN...
Docket Date 2015-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ 2ND AMENDED NOTICE OF APPEAL
On Behalf Of Clerk Department of Business and Professional Regulation

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9386817102 2020-04-15 0491 PPP 1716 PREMIER ROW, ORLANDO, FL, 32809-6202
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103400
Loan Approval Amount (current) 103400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-6202
Project Congressional District FL-10
Number of Employees 11
NAICS code 424940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94019.54
Forgiveness Paid Date 2021-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State