Entity Name: | MICHAEL G. PLATNER, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MICHAEL G. PLATNER, P.A. 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: | 31 May 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Apr 2017 (8 years ago) |
Document Number: | P02000060318 |
FEI/EIN Number |
010723134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2401 E Atlantic Blvd., POMPANO BEACH, FL, 33062, US |
Mail Address: | 2401 E Atlantic Blvd., POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PLATNER MICHAEL G | President | 2401 E Atlantic Blvd., POMPANO BEACH, FL, 33062 |
PLATNER MICHAEL G | Director | 2401 E Atlantic Blvd., POMPANO BEACH, FL, 33062 |
PLATNER MICHAEL G | Agent | C/O LBBS, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-23 | 2401 E Atlantic Blvd., SUITE 314, POMPANO BEACH, FL 33062 | - |
CHANGE OF MAILING ADDRESS | 2021-04-23 | 2401 E Atlantic Blvd., SUITE 314, POMPANO BEACH, FL 33062 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-01 | C/O LBBS, 110 SE 6TH ST, SUITE 2600, FORT LAUDERDALE, FL 33301 | - |
REINSTATEMENT | 2017-04-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-12 | PLATNER, MICHAEL G | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-05-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-03-19 |
REINSTATEMENT | 2017-04-12 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State