Search icon

PLATINUM MARINE SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM MARINE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM MARINE SERVICE, 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: 30 Apr 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: P02000047535
FEI/EIN Number 020589036

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

Address: 4284 ENTERPRISE AVE, NAPLES, FL, 34104, US
Mail Address: 2392 LEAFSHINE LANE, NAPLES, FL, 34119
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HONNILA KEVIN Director 14804 INDIGO LAKES CIRCLE, NAPLES, FL, 34119
HONNILA KEVIN Agent 14804 INDIGO LAKES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 4284 ENTERPRISE AVE, SUITE 7, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2013-05-01 14804 INDIGO LAKES CIRCLE, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2012-05-01 4284 ENTERPRISE AVE, SUITE 7, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 2008-03-10 HONNILA, KEVIN -
CANCEL ADM DISS/REV 2003-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000613801 LAPSED 1000000616484 COLLIER 2014-04-24 2024-05-09 $ 1,207.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J13000320342 LAPSED 1000000463723 COLLIER 2013-01-30 2023-02-06 $ 1,983.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000429774 TERMINATED 1000000223219 COLLIER 2011-06-30 2021-07-13 $ 424.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J11000123682 TERMINATED 1000000199914 COLLIER 2011-01-06 2021-03-01 $ 529.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-26
ANNUAL REPORT 2008-03-10
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-20
ANNUAL REPORT 2005-04-11
ANNUAL REPORT 2004-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State