Search icon

STAR PLATINUM CHOICES INC - Florida Company Profile

Company Details

Entity Name: STAR PLATINUM CHOICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STAR PLATINUM CHOICES 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: 30 May 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P18000049084
FEI/EIN Number 83-0714152

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

Address: 1813 E FOWLER AVE, Tampa, FL, 33612, US
Mail Address: 1813 E FOWLER AVE, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simmons Michael Chief Operating Officer 1813 E FOWLER AVE, Tampa, FL, 33612
Simmons Rackaye Agent 1813 E FOWLER AVE, Tampa, FL, 33612

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122974 PLATINUM TAXES AND INSURANCE EXPIRED 2018-11-16 2023-12-31 - 10108 MAJESTIC PALM CIR, APT 102, RIVERVIEW, FL, 33578
G18000076373 PLATINUM AUTO SALES EXPIRED 2018-07-12 2023-12-31 - 10108 MAJESTIC PALM CIRCLE, APT 102, RIVER VIEW, FL, 33578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 1813 E FOWLER AVE, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2020-12-17 1813 E FOWLER AVE, Tampa, FL 33612 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-18 1813 E FOWLER AVE, Tampa, FL 33612 -
REINSTATEMENT 2020-01-07 - -
REGISTERED AGENT NAME CHANGED 2020-01-07 Simmons, Rackaye -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-01-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000035121 ACTIVE 1000000940572 HILLSBOROU 2023-01-18 2033-01-25 $ 895.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-01-07
Amendment 2019-01-07
Domestic Profit 2018-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1768108303 2021-01-19 0455 PPS 1813 E Fowler Ave, Tampa, FL, 33612-5525
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5525
Project Congressional District FL-15
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35345.2
Forgiveness Paid Date 2022-08-10
8379687903 2020-06-18 0455 PPP 12421 North Florida Avenue, Tampa, FL, 33612-4201
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34800
Loan Approval Amount (current) 34800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-4201
Project Congressional District FL-15
Number of Employees 2
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35104.5
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State