Search icon

PLATINUM STAR ENTERTAINMENT INC - Florida Company Profile

Company Details

Entity Name: PLATINUM STAR ENTERTAINMENT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM STAR ENTERTAINMENT 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: 02 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P00000074749
FEI/EIN Number 651033219

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

Address: 2808 CAMOMILE DRIVE, ORLANDO, FL, 32837
Mail Address: 2808 CAMOMILE DRIVE, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENDRICKSON CONRAD E President 5323 POWER LINE RD, POMPANO BEACH, FL, 33073
JONES MICHAEL E Treasurer P O BOX 5216, COLUMBUS, GA, 31906
HENDRICKS ROBERTS Secretary 617 HOMEWOOD DRIVE, PLANO, TX, 75025
HENDRICKSON IAN O Vice President 2808 CAMOMILE DRIVE, ORLANDO, FL, 32837
JONES MICHAEL E Agent 4033 TYNDALE DRIVE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 2808 CAMOMILE DRIVE, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2011-04-28 2808 CAMOMILE DRIVE, ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2011-04-28 JONES, MICHAEL E -
REGISTERED AGENT ADDRESS CHANGED 2010-04-28 4033 TYNDALE DRIVE, JACKSONVILLE, FL 32210 -
REINSTATEMENT 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000931108 ACTIVE 1000000294181 DUVAL 2012-11-29 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2012-08-16
ANNUAL REPORT 2011-04-28
Reinstatement 2010-04-28
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-08-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State