Search icon

PLATT REALTY AND MANAGEMENT II, CORP.

Company Details

Entity Name: PLATT REALTY AND MANAGEMENT II, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Jun 2005 (20 years ago)
Date of dissolution: 17 Apr 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: P05000085226
FEI/EIN Number 203792454
Address: 2221 NORTH 50TH AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 2221 NORTH 50TH AVE, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PLATT STEPHEN M Agent 2221 NORTH 50TH AVE, HOLLYWOOD, FL, 33021

President

Name Role Address
PLATT STEPHEN M President 2221 NORTH 50TH AVE, HOLLYWOOD, FL, 33021

Treasurer

Name Role Address
PLATT STEPHEN M Treasurer 2221 NORTH 50TH AVE, HOLLYWOOD, FL, 33021

Director

Name Role Address
PLATT STEPHEN M Director 2221 NORTH 50TH AVE, HOLLYWOOD, FL, 33021

Secretary

Name Role Address
PLATT PAULA S Secretary 2221 NORTH 50TH AVE, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000085165 SMP & ASSOCIATES EXPIRED 2012-08-28 2017-12-31 No data 2221 NORTH 50 AVE., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-04-17 No data No data
REINSTATEMENT 2011-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-03 2221 NORTH 50TH AVE, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2007-01-03 2221 NORTH 50TH AVE, HOLLYWOOD, FL 33021 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-04-17
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-16
REINSTATEMENT 2011-01-17
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-03-14
Domestic Profit 2005-06-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State