Search icon

PLATINUM MOBILE DETAIL INC - Florida Company Profile

Company Details

Entity Name: PLATINUM MOBILE DETAIL INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM MOBILE DETAIL 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: 12 Dec 2016 (8 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: P16000097873
FEI/EIN Number 46-4489085

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

Address: 4535 Tealwood Trail, WESLEY CHAPEL, FL, 33544, US
Mail Address: 4535 Tealwood Trail, WESLEY CHAPEL, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA ROBERT R President 4535 Tealwood Trail, WESLEY CHAPEL, FL, 33544
Santana Robert R Agent 4535 tealwood trail, WESLEY CHAPEL, FL, 33544

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-29 4535 Tealwood Trail, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-29 4535 tealwood trail, WESLEY CHAPEL, FL 33544 -
CHANGE OF MAILING ADDRESS 2017-09-29 4535 Tealwood Trail, WESLEY CHAPEL, FL 33544 -
REGISTERED AGENT NAME CHANGED 2017-09-29 Santana, Robert Ray -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000301533 ACTIVE 1000000926293 PASCO 2022-06-16 2042-06-22 $ 7,152.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000301541 ACTIVE 1000000926294 PASCO 2022-06-16 2032-06-22 $ 1,246.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2017-09-29
Domestic Profit 2016-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State