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 |
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 |
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 | - | - |
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