Search icon

PLATINUM FINANCIAL, INC. - Florida Company Profile

Company Details

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

PLATINUM FINANCIAL, 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: 22 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P06000027291
FEI/EIN Number 204427413

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

Address: 512 SOUTHWEST 10TH AVENUE, FORT LAUDERDALE, FL, 33312
Mail Address: 512 SW 10th Avenue, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBER EDWARD G Director 512 SOUTHWEST 10TH AVENUE, FORT LAUDERDALE, FL, 33312
Weber Edward G Agent 512 SW 10TH AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Weber, Edward G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2016-05-01 512 SOUTHWEST 10TH AVENUE, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-09 512 SW 10TH AVE, FORT LAUDERDALE, FL 33312 -
CANCEL ADM DISS/REV 2008-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-09-08
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State