Entity Name: | PLATINUM HOME CONSTRUCTION INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLATINUM HOME CONSTRUCTION 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: | 04 Aug 2004 (21 years ago) |
Date of dissolution: | 26 Sep 2008 (17 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (17 years ago) |
Document Number: | P04000113872 |
FEI/EIN Number |
201530635
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1403 US HIGHWAY 27 SOUTH, CLERMONT, FL, 34714 |
Mail Address: | POB 135365, CLERMONT, FL, 34713 |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FOGARTY THOMAS | President | 6235 MERIDETH ERIN LANE, ORLANDO, FL, 32819 |
FOGARTY THOMAS | Director | 6235 MERIDETH ERIN LANE, ORLANDO, FL, 32819 |
WELKER DAVID S | Chief Executive Officer | 1506 ELFSTONE CT., CASSELBERRY, FL, 32707 |
WELKER DAVID S | Director | 1506 ELFSTONE CT., CASSELBERRY, FL, 32707 |
LASKOS JOHN | Vice President | 1711 LAKE ROBERTS CT, WINDERMERE, FL, 34786 |
LASKOS JOHN | Director | 1711 LAKE ROBERTS CT, WINDERMERE, FL, 34786 |
SWART BAUMRUK & COMPANY, LLP | Agent | 717 EAST OAK STREET, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2006-10-19 | - | - |
CHANGE OF MAILING ADDRESS | 2006-05-04 | 1403 US HIGHWAY 27 SOUTH, CLERMONT, FL 34714 | - |
AMENDMENT | 2006-04-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-09-16 | 1403 US HIGHWAY 27 SOUTH, CLERMONT, FL 34714 | - |
AMENDMENT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-03-22 | SWART BAUMRUK & COMPANY, LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-03-22 | 717 EAST OAK STREET, KISSIMMEE, FL 34744 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002084787 | LAPSED | 2008 CC 827 | COUNTY COURT LAKE COUNTY, FL | 2009-06-09 | 2014-07-27 | $10,990.05 | EVANSTON INSURANCE COMPANY, 310 HIGHWAY 35 SOUTH, RED BANK, NJ |
J09001206555 | LAPSED | 2007-CA-1197 | LAKE CTY, FL 5TH JUD CIR | 2009-04-30 | 2014-05-20 | $2,122.488.10 | BOYKIN CONSTRUCTION, INC., 116 W. CENTER STREET, MINNEOLA, FL 34715 |
Name | Date |
---|---|
Off/Dir Resignation | 2008-08-11 |
ANNUAL REPORT | 2007-05-02 |
Amendment | 2006-10-19 |
ANNUAL REPORT | 2006-05-04 |
Amendment | 2006-04-05 |
Amendment | 2005-09-16 |
ANNUAL REPORT | 2005-03-22 |
Domestic Profit | 2004-08-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State