Search icon

PLATINUM DRYWALL SOUTH, INC. - Florida Company Profile

Company Details

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

PLATINUM DRYWALL SOUTH, 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: 17 Apr 2007 (18 years ago)
Date of dissolution: 12 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Jul 2021 (4 years ago)
Document Number: P07000047125
FEI/EIN Number 208875104

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

Address: 1942 Dana Dr, Fort Myers, FL, 33907, US
Mail Address: 42370 Van dyke Ave, Sterling Heights, MI, 48314, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIONDO JAMES S President 42370 Van dyke Ave, Sterling Heights, MI, 48314
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33321

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-12 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000330524. CONVERSION NUMBER 700000215927
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 1942 Dana Dr, Fort Myers, FL 33907 -
CHANGE OF MAILING ADDRESS 2021-03-12 1942 Dana Dr, Fort Myers, FL 33907 -
REGISTERED AGENT ADDRESS CHANGED 2012-08-07 1200 S PINE ISLAND RD, PLANTATION, FL 33321 -
REGISTERED AGENT NAME CHANGED 2012-08-07 CT CORPORATION SYSTEM -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-07-11
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-06

Date of last update: 02 May 2025

Sources: Florida Department of State