Search icon

PLATINUM ENTERPRISE MASONRY SERVICES INC.

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
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

Agent

Name Role Address
PIKE PETAL T Agent 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983

President

Name Role Address
PIKE PETAL P President 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983

Vice President

Name Role Address
PIKE OWEN Vice President 6427 NW TAPER COURT, PORT SAINT LUCIE, FL, 34983

Secretary

Name Role Address
Pike Kadian A Secretary 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 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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State