Search icon

PLATINUM ENTERPRISE MASONRY SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLATINUM ENTERPRISE MASONRY SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 May 2014 (11 years ago)
Document Number: P14000047136
FEI/EIN Number 47-0997489
Mail Address: 8355 ORANGE AVENUE, FORT PIERCE, FL, 34945, US
Address: 1515 N UNIVERSITY DR STE#102B, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE PETAL P President 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983
PIKE OWEN Vice President 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983
Pike Kadian A Secretary 6427 NW Taper Court, Port Saint Lucie, FL, 34983
PIKE PETAL T Agent 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000067654 PLATINUM CONSTRUCTION CONTRACTORS ACTIVE 2020-06-16 2025-12-31 - 4131 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982
G18000071129 PLATINUM CONCRETE PUMPING EXPIRED 2018-06-25 2023-12-31 - 8245 BUSINESS PARK DRIVE, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1515 N. University Drive, Suite 102B, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2019-04-29 1515 N. University Drive, Suite 102B, Coral Springs, FL 33071 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000085955 ACTIVE 1000000703732 ST LUCIE 2016-01-21 2036-01-27 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-25

USAspending Awards / Financial Assistance

Date:
2020-06-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
32400.00
Total Face Value Of Loan:
32400.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11278.00
Total Face Value Of Loan:
11278.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-11-01
Type:
Complaint
Address:
4579 NW BLITCHTON RD, OCALA, FL, 34482
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$11,278
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,278
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,358.2
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $11,278

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State