Search icon

THE PLATINUM ORGANIZATION, INC. - Florida Company Profile

Company Details

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

THE PLATINUM ORGANIZATION, 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: 13 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2021 (3 years ago)
Document Number: P11000036479
FEI/EIN Number 451623136

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

Address: 2730 north seacrest boulavard, boynton beach, FL, 33435, US
Mail Address: 2730 north seacrest boulavard, boynton beach, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOCH BRYAN E President 2730 north seacrest boulavard, boynton beach, FL, 33435
koch bryan e Agent 2730 north seacrest boulavard, boynton beach, FL, 33435

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 2730 north seacrest boulavard, boynton beach, FL 33435 -
CHANGE OF MAILING ADDRESS 2022-04-21 2730 north seacrest boulavard, boynton beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2730 north seacrest boulavard, boynton beach, FL 33435 -
REINSTATEMENT 2021-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 koch, bryan e -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
REINSTATEMENT 2021-11-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-09-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State