Entity Name: | PLATKO FRAMING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 18 Sep 2000 (24 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P00000088696 |
FEI/EIN Number | 593670327 |
Mail Address: | 1324 SEVEN SPRINGS BLVD, NEW PORT RICHEY, FL, 34655 |
Address: | 7824 LAKE PLACID LANE, NEW PORT RICHEY, FL, 34655 |
ZIP code: | 34655 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LABRECQUE EDWARD C | Agent | 1202 NEBRASKA AVE., PALM HARBOR, FL, 34683 |
Name | Role | Address |
---|---|---|
PLATKO THOMAS A | Director | 7824 LAKE PLACID LANE, NEW PORT RICHEY, FL, 34655 |
PLATKO MICHELLE M | Director | 7824 LAKE PLACID LANE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
PLATKO THOMAS A | President | 7824 LAKE PLACID LANE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
PLATKO MICHELLE M | Vice President | 7824 LAKE PLACID LANE, NEW PORT RICHEY, FL, 34655 |
Name | Role | Address |
---|---|---|
PLATKO MICHELLE M | Secretary | 7824 LAKE PLACID LANE, NEW PORT RICHEY, FL, 34655 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF MAILING ADDRESS | 2001-05-05 | 7824 LAKE PLACID LANE, NEW PORT RICHEY, FL 34655 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-05-01 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-08-25 |
ANNUAL REPORT | 2003-09-11 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-05-05 |
Domestic Profit | 2000-09-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State