Search icon

PLATINUM PLUS MOTORS INC - Florida Company Profile

Company Details

Entity Name: PLATINUM PLUS MOTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM PLUS MOTORS 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: 05 May 2003 (22 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P03000052419
FEI/EIN Number 200021990

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

Address: 4053 N.E. 6TH AVE, OAKLAND PARK, FL, 33334, US
Mail Address: 6095 N. SABAL PALM BLUD, SUITE 106, TAMARAC, FL, 33319, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBBS STEVEN Agent 4053 N.E. 6TH AVE, OAKLAND PARK, FL, 33334
GIBBS STEVEN President 4053 N.E. 6TH AVE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-05 4053 N.E. 6TH AVE, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2005-01-05 4053 N.E. 6TH AVE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2005-01-05 4053 N.E. 6TH AVE, OAKLAND PARK, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000028576 ACTIVE 1000000022437 41383 1538 2006-02-02 2026-02-08 $ 21,492.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J05000066537 ACTIVE 1000000012266 39549 1033 2005-05-02 2025-05-11 $ 24,949.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655086
J05000043197 LAPSED COCE04-017105 BROWARD COUNTY, COUNTY COURT 2005-01-21 2010-03-30 $1781.88 ANGELLES ARCHER, 2428 JOHNSON STREET, HOLLYWOOD, FLORIDA 33020

Documents

Name Date
REINSTATEMENT 2005-01-05
Domestic Profit 2003-05-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State