Entity Name: | PLATINO BUILDERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLATINO BUILDERS 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: | 25 Jan 2013 (12 years ago) |
Document Number: | P13000008628 |
FEI/EIN Number |
37-1715050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1732 S CONGRESS AVE STE 307, PALM SPRINGS, FL, 33461, US |
Mail Address: | 1732 S CONGRESS AVE STE 307, PALM SPRINGS, FL, 33461, US |
ZIP code: | 33461 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ MANON VICTOR NOEL | President | 1732 S CONGRESS AVE STE 307, PALM SPRINGS, FL, 33461 |
GOMEZ MANON BLANCA ESTELA | Vice President | 1732 S CONGRESS AVE STE 307, PALM SPRINGS, FL, 33461 |
GOMEZ MANON VICTOR NOEL | Agent | 1732 S CONGRESS AVE STE 307, PALM SPRINGS, FL, 33461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-02-25 | 1732 S CONGRESS AVE STE 307, PALM SPRINGS, FL 33461 | - |
CHANGE OF MAILING ADDRESS | 2016-02-25 | 1732 S CONGRESS AVE STE 307, PALM SPRINGS, FL 33461 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 1732 S CONGRESS AVE STE 307, PALM SPRINGS, FL 33461 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JP MORGAN CHASE BANK, N.A. VS ASUCENA WATSON, et al. | 4D2016-2529 | 2016-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JP MORGAN CHASE BANK, N.A. |
Role | Appellant |
Status | Active |
Representations | Matthew Lee Schulis |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | ASUCENA WATSON |
Role | Appellee |
Status | Active |
Name | JASON THORN |
Role | Appellee |
Status | Active |
Name | PLATINO BUILDERS INC |
Role | Appellee |
Status | Active |
Name | IRIS THORN |
Role | Appellee |
Status | Active |
Name | Hon. Janis Brustares Keyser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-09-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-09-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the September 2, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-09-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2016-09-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (260 PAGES) |
Docket Date | 2016-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-07-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-07-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2016-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-02-25 |
ANNUAL REPORT | 2015-04-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9070528501 | 2021-03-12 | 0455 | PPS | 1732 S Congress Ave PMB 307, Palm Springs, FL, 33461-2140 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9612147308 | 2020-05-02 | 0455 | PPP | 1732 S CONGRESS AVE STE 307, LAKE WORTH, FL, 33461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State