Search icon

PLATINUM VENTURE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM VENTURE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM VENTURE 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: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2022 (3 years ago)
Document Number: P04000083680
FEI/EIN Number 134280642

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

Address: 19341 CHERRY HILL TERRACE, BOCA RATON, FL, 33498
Mail Address: 19341 CHERRY HILL TERRACE, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS MERVIN Director 19341 CHERRY HILL TERRACE, .BOCA RATON, FL, 33498
MOSS MERVIN Agent 19341 CHERRY HILL TERRACE, BOCA RATON, FL, 33498

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-04-29 - -
REGISTERED AGENT NAME CHANGED 2022-04-29 MOSS, MERVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 19341 CHERRY HILL TERRACE, BOCA RATON, FL 33498 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 19341 CHERRY HILL TERRACE, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2011-04-26 19341 CHERRY HILL TERRACE, BOCA RATON, FL 33498 -
CANCEL ADM DISS/REV 2005-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-04-29
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-08-17
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State