Search icon

PLATINUM REALTY FLORIDA, INC.

Company Details

Entity Name: PLATINUM REALTY FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2022 (2 years ago)
Document Number: P09000050708
FEI/EIN Number 270343014
Mail Address: 118 Circuit Rd, Nokomis, FL, 34275, US
Address: 428 S Tamiami Trail, Osprey, FL, 34229, US
ZIP code: 34229
County: Sarasota
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLATINUM REALTY FLORIDA INC. RETIREMENT TRUST 2023 270343014 2024-07-03 PLATINUM REALTY FLORIDA INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-10-01
Business code 541600
Sponsor’s telephone number 9413029090
Plan sponsor’s address 428 SOUTH TAMIAMI TRAIL, OSPREY, FL, 34229

Signature of

Role Plan administrator
Date 2024-07-04
Name of individual signing PLAN SPONSOR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GUENTNER CHERYL L Agent 118 Circuit Rd, Nokomis, FL, 34275

President

Name Role Address
GUENTNER BRYAN L President 118 Circuit Rd, Nokomis, FL, 34275

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012220 RE/MAX PLATINUM REALTY ACTIVE 2020-01-28 2025-12-31 No data 428 S. TAMIAMI TRAIL, OSPREY, FL, 34229
G09000118559 RE/MAX PLATINUM REALTY EXPIRED 2009-06-15 2014-12-31 No data 412 S. TAMIAMI TRAIL, OSPREY, FL, 34229

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 118 Circuit Rd, Nokomis, FL 34275 No data
CHANGE OF MAILING ADDRESS 2023-02-28 428 S Tamiami Trail, Osprey, FL 34229 No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-28 428 S Tamiami Trail, Osprey, FL 34229 No data
AMENDMENT 2022-12-05 No data No data
AMENDMENT 2021-02-11 No data No data
AMENDMENT 2020-08-03 No data No data
AMENDMENT 2019-02-19 No data No data
AMENDMENT 2018-05-21 No data No data
AMENDMENT 2017-10-23 No data No data
AMENDMENT 2014-02-18 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-28
Amendment 2022-12-05
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-12
Amendment 2021-02-11
Amendment 2020-08-03
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
Reg. Agent Change 2019-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State