Search icon

RONALD HARRIS PLATT, P.A. - Florida Company Profile

Company Details

Entity Name: RONALD HARRIS PLATT, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD HARRIS PLATT, P.A. 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: 13 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 01 Apr 2010 (15 years ago)
Document Number: P05000126177
FEI/EIN Number 753206294

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

Address: 360 Central Avenue, St. Petersburg, FL, 33701, US
Mail Address: 2671 BAYSIDE DRIVE S, ST. PETERSBURG, FL, 33705, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLATT RONALD H President 360 Central Avenue, St. Petersburg, FL, 33701
PLATT RONALD HARRIS Agent 2671 BAYSIDE DRIVE S, ST. PETERSBURG, FL, 33705

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 360 Central Avenue, #600, St. Petersburg, FL 33701 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 2671 BAYSIDE DRIVE S, ST. PETERSBURG, FL 33705 -
CHANGE OF MAILING ADDRESS 2019-08-29 360 Central Avenue, #600, St. Petersburg, FL 33701 -
CANCEL ADM DISS/REV 2010-04-01 - -
REGISTERED AGENT NAME CHANGED 2010-04-01 PLATT, RONALD HARRIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000288725 TERMINATED 1000000213893 DADE 2011-04-29 2021-05-11 $ 1,561.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State