Search icon

PLATINUM POOL CONSTRUCTION, INC.

Company Details

Entity Name: PLATINUM POOL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Aug 2001 (24 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: P01000077430
FEI/EIN Number 593736892
Address: 1342 11TH ST. N., NAPLES, FL, 34102, US
Mail Address: 1342 11TH ST. N., NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
REDDICK SEAN C Agent 1342 11TH STREET N, NAPLES, FL, 34102

President

Name Role Address
OWENS BONNIE J President 3673 PROSPECT AVE STE B, NAPLES, FL, 34104

Director

Name Role Address
OWENS BONNIE J Director 3673 PROSPECT AVE STE B, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 1342 11TH ST. N., NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2004-04-30 1342 11TH ST. N., NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2003-04-14 REDDICK, SEAN C No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-14 1342 11TH STREET N, NAPLES, FL 34102 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900010971 LAPSED 04 2751 CA COLLIER COUNTY 2005-05-24 2010-06-17 $30467.43 FLORIDA WATER PRODUCTS, INC., 4701 W. CAYUGA STREET, TAMPA, FL 33614
J05900008780 LAPSED 04-12364 COWE (80) CIR CRT IN BROWARD CO FL 2005-04-15 2010-05-13 $6146.19 HORNERXPRESS, INC., 5755 POWERLINE ROAD, FT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-14
ANNUAL REPORT 2002-05-28
Domestic Profit 2001-08-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State