Search icon

PLATINUM ADVANCED TECHNOLOGIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PLATINUM ADVANCED TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM ADVANCED TECHNOLOGIES, 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: 02 Feb 2005 (20 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P05000017607
FEI/EIN Number 202501113

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

Address: 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL, 33707, US
Mail Address: 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PLATINUM ADVANCED TECHNOLOGIES, INC., ALABAMA 000-936-845 ALABAMA

Central Index Key

CIK number Mailing Address Business Address Phone
1431905 5999 CENTRAL AVENUE NORTH, SUITE 102, ST PETERSBURG, FL, 33710 5999 CENTRAL AVENUE NORTH, SUITE 102, ST PETERSBURG, FL, 33710 727 209-2312

Filings since 2008-04-03

Form type REGDEX
File number 021-116787
Filing date 2008-04-03
File View File

Key Officers & Management

Name Role Address
SOLOMON FRED L Chief Executive Officer 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL, 30525
SOLOMON FRED L Director 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL, 30525
SOLOMON PATRICIA A Secretary 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL, 33707
SOLOMON PATRICIA A Treasurer 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL, 33707
HARRINGTON WILLIAM J Director 1633 JAMES EDWARD DR., MUNSTER, IN, 46321
SOLOMON FRED L Agent 6860 GULFPORT BLVD SOUTH, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-10-02 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-02 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL 33707 -
REGISTERED AGENT NAME CHANGED 2011-10-02 SOLOMON, FRED L -
REINSTATEMENT 2011-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-02 6860 GULFPORT BLVD SOUTH, 304, SOUTH PASADENA, FL 33707 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000447083 LAPSED 10-002813-CI-HSO PINELLAS COUNTY CIRCUIT COURT 2010-03-03 2015-03-26 $110,250.84 ROBERT B. COATS, III, P.O. BOX 7091, ST. PETERSBURG, FL 33734
J09002081544 LAPSED 08-14388-CI-11 PINELLAS CTY. CIR. CT. 6TH JUD 2009-04-23 2014-08-10 $99,726.78 WITTNER CENTRE PARTNERSHIP, LLC, 5999 CENTRAL AVENUE, 4TH FLOOR, ST. PETERSBURG, FL 33710
J09001003861 TERMINATED 1000000113255 16519 376 2009-03-10 2029-03-25 $ 9,962.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09001064616 ACTIVE 1000000113255 16519 376 2009-03-10 2029-04-01 $ 9,962.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000442011 ACTIVE 1000000102147 16447 1143 2008-12-10 2029-01-28 $ 25,642.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149
J09000205947 TERMINATED 1000000102147 16447 1143 2008-12-10 2029-01-22 $ 25,642.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-02-17
REINSTATEMENT 2011-10-02
ANNUAL REPORT 2010-09-14
REINSTATEMENT 2009-10-15
ANNUAL REPORT 2008-01-04
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-03-07
Amendment 2005-05-18
Domestic Profit 2005-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State