Search icon

PLATURA FOUR, INC.

Company Details

Entity Name: PLATURA FOUR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P12000008006
FEI/EIN Number NOT APPLICABLE
Address: 2038 Henley Place, Ft. Myers, FL, 33901, US
Mail Address: 2038 Henley Place, Ft. Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
MAHER WILLIAM Agent 2038 Henley Place, Fort Myers, FL, 33901

President

Name Role Address
Maher William A President 2038 Henley Place, Ft. Myers, FL, 33901

Secretary

Name Role Address
Maher William A Secretary 2038 Henley Place, Ft. Myers, FL, 33901

Treasurer

Name Role Address
Maher William A Treasurer 2038 Henley Place, Ft. Myers, FL, 33901

Director

Name Role Address
Maher William A Director 2038 Henley Place, Ft. Myers, FL, 33901
Mueller Gisler Sandra Director Goldbacherstrasse 46, Kuesnacht, 8700
Gisler Marc Director Goldbacherstrasse 46, Kuesnacht, 8700

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-03 MAHER, WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2038 Henley Place, Fort Myers, FL 33901 No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 2038 Henley Place, Ft. Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2020-02-05 2038 Henley Place, Ft. Myers, FL 33901 No data

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-05-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-03-30
Domestic Profit 2012-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State