Search icon

PLATINUM TRUCK SALES INC - Florida Company Profile

Company Details

Entity Name: PLATINUM TRUCK SALES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM TRUCK SALES 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: 12 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2020 (5 years ago)
Document Number: P10000083710
FEI/EIN Number 273718808

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

Mail Address: 5959 E BROADWAY AVE, TAMPA, FL, 33619
Address: 2025 N 60TH ST, TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ PEDRO President 5959 E BROADWAY AVE, TAMPA, FL, 33619
DeLeon YOHEYNI Vice President 5959 E BROADWAY AVE, TAMPA, FL, 33619
DeLeon YOHEYNI Agent 5959 E BROADWAY AVE, TAMPA, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000038261 PLATINUM KEY AUTO AND TRUCK SALES EXPIRED 2011-04-19 2016-12-31 - 5959 E BROADWAY AVE, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-09 DeLeon, YOHEYNI -
AMENDMENT 2020-07-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-25
Amendment 2020-07-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State