Search icon

PLATINUM COAST ENTERPRISES, INC.

Company Details

Entity Name: PLATINUM COAST ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 1994 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Jun 2010 (15 years ago)
Document Number: P94000080418
FEI/EIN Number 650531917
Address: 4400 1ST AVE. NW, NAPLES, FL, 34119, US
Mail Address: 4400 1ST AVE. NW, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CIOCCA DANIEL A Agent 4400 1ST AVE. NW, NAPLES, FL, 34119

President

Name Role Address
CIOCCA DANIEL A President 4400 IST AVE NW, NAPLES, FL, 34119

Vice President

Name Role Address
CIOCCA DANIEL A Vice President 4400 IST AVE NW, NAPLES, FL, 34119

Treasurer

Name Role Address
CIOCCA DANIEL A Treasurer 4400 IST AVE NW, NAPLES, FL, 34119

Secretary

Name Role Address
CIOCCA DANIEL A Secretary 4400 IST AVE NW, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2010-06-25 PLATINUM COAST ENTERPRISES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2004-07-15 4400 1ST AVE. NW, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2004-07-15 4400 1ST AVE. NW, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2004-07-15 4400 1ST AVE. NW, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State