Search icon

PLATINUM LOGO, INC. - Florida Company Profile

Company Details

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

PLATINUM LOGO, 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: 14 Mar 2007 (18 years ago)
Date of dissolution: 09 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2022 (3 years ago)
Document Number: P07000033167
FEI/EIN Number 870797618

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

Address: 9135 North Mobley Road, Odessa, FL, 33556, US
Mail Address: 9135 North Mobley Road, Odessa, FL, 33556, US
ZIP code: 33556
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DINELLA-MCCORMICK JEAN M Director 9135 North Mobley Road, Odessa, FL, 33556
MCCORMICK STEPHEN M Director 9135 North Mobley Road, Odessa, FL, 33556
DINELLA-MCCORMICK JEAN M Agent 9135 North Mobley Road, Odessa, FL, 33556

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-01 9135 North Mobley Road, Odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2017-04-01 9135 North Mobley Road, Odessa, FL 33556 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-01 9135 North Mobley Road, Odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2016-06-09 DINELLA-MCCORMICK, JEAN M -
REINSTATEMENT 2016-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-01
REINSTATEMENT 2016-06-09
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-02-13

Date of last update: 03 May 2025

Sources: Florida Department of State