Search icon

PLATINUM ENGINEERING AND SAFETY, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM ENGINEERING AND SAFETY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM ENGINEERING AND SAFETY, 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: 21 May 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P07000060142
FEI/EIN Number 260236352

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

Address: 614 E. HIGHWAY 50 #153, CLERMONT, FL, 34711
Mail Address: 614 E. HIGHWAY 50 #153, CLERMONT, FL, 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SODERMARK ART President 9045 OAK ISLAND LANE, CLERMONT, FL, 34711
SODERMARK ART Director 9045 OAK ISLAND LANE, CLERMONT, FL, 34711
Platinum Engineering & Safety, Inc. Agent 9045 OAK ISLAND LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-24 - -
REGISTERED AGENT NAME CHANGED 2023-03-24 Platinum Engineering & Safety, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-09-02 614 E. HIGHWAY 50 #153, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2009-09-02 614 E. HIGHWAY 50 #153, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000724102 ACTIVE 1000001019712 LAKE 2024-11-08 2034-11-13 $ 358.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829
J24000350338 ACTIVE 1000000996786 LAKE 2024-05-31 2034-06-05 $ 668.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829

Documents

Name Date
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State