Search icon

PLATINUM SUPER CARS, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM SUPER CARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM SUPER CARS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P13000065547
FEI/EIN Number 463344438

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

Address: 600 NE 27TH ST, 600D, POMPANO BEACH, FL, 33064, US
Mail Address: 382 NE 191ST ST #40500, MIAMI, FL, 33179, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX JASON Secretary 382 NE 191ST ST #40500, MIAMI, FL, 33179
KNOX JASON President 382 NE 191ST ST #40500, MIAMI, FL, 33179
KNOX JASON Vice President 382 NE 191ST ST #40500, MIAMI, FL, 33179
KNOX JASON Treasurer 382 NE 191ST ST #40500, MIAMI, FL, 33179
KNOX JASON Director 382 NE 191ST ST #40500, MIAMI, FL, 33179
KNOX JASON Agent 382 NE 191ST ST #40500, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 600 NE 27TH ST, 600D, POMPANO BEACH, FL 33064 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2014-05-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000683047 ACTIVE 1000000766317 MIAMI-DADE 2017-12-15 2027-12-20 $ 448.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000756563 ACTIVE 1000000727438 BROWARD 2016-11-18 2036-11-23 $ 70,200.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000756597 ACTIVE 1000000727441 MIAMI-DADE 2016-11-18 2026-11-23 $ 934.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J16000756589 ACTIVE 1000000727440 BROWARD 2016-11-18 2036-11-23 $ 21,510.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J15001079355 ACTIVE 1000000698002 BROWARD 2015-10-29 2035-12-04 $ 5,545.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001079363 ACTIVE 1000000698004 BROWARD 2015-10-29 2035-12-04 $ 1,065.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2015-02-05
REINSTATEMENT 2014-11-19
Amendment 2014-05-16
Domestic Profit 2013-08-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State