Search icon

PLATTNER AUTOMOTIVE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLATTNER AUTOMOTIVE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATTNER AUTOMOTIVE GROUP, 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: 30 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: P04000072308
FEI/EIN Number 383701384

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

Address: 1865 PORTER LAKE DR, SARASOTA, FL, 34240, US
Mail Address: 1865 PORTER LAKE DR, UNIT 101, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATTNER DOUGLAS D President 3118 WALTER TRAVIS DR, SARASOTA, FL, 34240
PLATTNER DOUGLAS D Agent 1865 PORTER LAKE DR, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 1865 PORTER LAKE DR, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 2022-02-16 1865 PORTER LAKE DR, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 1865 PORTER LAKE DR, SARASOTA, FL 34240 -
REINSTATEMENT 2018-09-10 - -
REGISTERED AGENT NAME CHANGED 2018-09-10 PLATTNER, DOUGLAS D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900018922 LAPSED 07-CC-4691 ORANGE CTY CRT CIV DIV 2008-09-19 2013-10-14 $18910.66 CONSUMER SOURCE HOLDING, INC., 3585 ENGINEERING DR., SUITE #100, NORCROSS, GA 30092
J08900011057 LAPSED 2008CC1543 CTY CRT SARASOTA CTY 2008-04-10 2013-06-23 $9429.34 CBS RADIO, INC. D/B/A WMBX-FM, 3355 LENOX ROAD NE, SUITE 945, ATLANTA, GA 30326
J07900016014 LAPSED 2007CC002928NC CTY CRT FOR SARASOTA CTY 2007-10-01 2012-10-18 $11998.47 MANUMA ASSOCIATES, INC. D/B/A AM-PM MAILING SERVICE, 805 MANATEE AVENUE WEST, BRADENTON, FL 34205
J07000333719 LAPSED 06-373 SC HENDRY COUNTY COURT 2007-06-01 2012-10-15 $5,090.40 DEALER SPECIALTIES, INC., P. O. BOX 17449, CLEARWATER, FL 33762
J07900002888 LAPSED 2006SC006470NC CTY CRT FOR SARASOTA CTY 2007-01-23 2012-02-23 $3672.65 EMMIS BROADCASTING D/B/A EMMIS COMMUNICATIONS CORP., F/D/B/A WFTX-TV, 40 MONUMENT CIRCLE, SUITE 700, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-09-10
ANNUAL REPORT 2012-03-24
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-25

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-11-23
Type:
Complaint
Address:
916 N YOUNG BLVD. UNIT 101, CHIEFLAND, FL, 32626
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State