Search icon

STAR PLATINUM CHOICES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STAR PLATINUM CHOICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
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
Address: 1813 E FOWLER AVE, Tampa, FL, 33612, US
Mail Address: 1813 E FOWLER AVE, Tampa, FL, 33612, US
ZIP code: 33612
City: Tampa
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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
34800.00
Total Face Value Of Loan:
34800.00
Date:
2020-06-18
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:
34800.00
Total Face Value Of Loan:
34800.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$34,800
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,345.2
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $34,798
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$34,800
Date Approved:
2020-06-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$35,104.5
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $34,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State