Search icon

PLATINUM HAIR DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM HAIR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM HAIR DESIGN, 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: 18 Feb 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P02000019586
FEI/EIN Number 753011615

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

Mail Address: 5701 Mariner Street, APT 402, TAMPA, FL, 33609, US
Address: 5701 MARINER ST, APT 402, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAYNOR RON C Director 5701 Mariner Street, TAMPA, FL, 33609
CASTELLS MARC Agent 5701 MARINER ST, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5701 MARINER ST, APT 402, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5701 MARINER ST, APT 402, TAMPA, FL 33609 -
REGISTERED AGENT NAME CHANGED 2019-04-30 CASTELLS, MARC -
CHANGE OF MAILING ADDRESS 2019-04-30 5701 MARINER ST, APT 402, TAMPA, FL 33609 -
REINSTATEMENT 2016-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2003-09-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
Off/Dir Resignation 2018-07-23
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
REINSTATEMENT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State