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 |
Address: | 1515 N. University Drive, Coral Springs, FL, 33071, US |
Mail Address: | 4131 South US Highway 1, Bldg. 2, Fort Pierce, FL, 34982, US |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIKE PETAL T | Agent | 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
PIKE PETAL P | President | 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
PIKE OWEN | Vice President | 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983 |
Name | Role | Address |
---|---|---|
Pike Kadian A | Secretary | 6427 NW Taper Court, Port Saint Lucie, FL, 34983 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000067654 | PLATINUM CONSTRUCTION CONTRACTORS | ACTIVE | 2020-06-16 | 2025-12-31 | No data | 4131 SOUTH US HIGHWAY 1, FORT PIERCE, FL, 34982 |
G18000071129 | PLATINUM CONCRETE PUMPING | EXPIRED | 2018-06-25 | 2023-12-31 | No data | 8245 BUSINESS PARK DRIVE, PORT ST LUCIE, FL, 34952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-29 | 1515 N. University Drive, Suite 102B, Coral Springs, FL 33071 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-29 | 1515 N. University Drive, Suite 102B, Coral Springs, FL 33071 | No data |
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 |
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 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State