Search icon

PLATINUM BANK - Florida Company Profile

Company Details

Entity Name: PLATINUM BANK
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM BANK 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: 16 Oct 1997 (27 years ago)
Date of dissolution: 30 Mar 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 30 Mar 2017 (8 years ago)
Document Number: P97000089468
FEI/EIN Number 593460497

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

Address: 802 WEST LUMSDEN ROAD, BRANDON, FL, 33511
Mail Address: 802 WEST LUMSDEN ROAD, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PLATINUM BANK 401(K) PLAN 2017 593460497 2018-10-15 PLATINUM BANK 104
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8632983660
Plan sponsor’s address 1951 8TH STREET NW, WINTER HAVEN, FL, 33881

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing JENNIFER IDELL
Valid signature Filed with authorized/valid electronic signature
PLATINUM BANK 401(K) PLAN 2016 593460497 2017-10-16 PLATINUM BANK 114
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8134237410
Plan sponsor’s address 1101 FIRST STREET SOUTH, WINTER HAVEN, FL, 33880

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing DEBBIE HARSH
Valid signature Filed with authorized/valid electronic signature
PLATINUM BANK 401(K) PLAN 2015 593460497 2016-04-25 PLATINUM BANK 105
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8134237410
Plan sponsor’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing JULIE K LONGABACH
Valid signature Filed with authorized/valid electronic signature
PLATINUM BANK 401(K) PLAN 2014 593460497 2015-06-25 PLATINUM BANK 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8136551234
Plan sponsor’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279

Signature of

Role Plan administrator
Date 2015-06-25
Name of individual signing JULIE K. LONGABACH
Valid signature Filed with authorized/valid electronic signature
PLATINUM BANK 401(K) PLAN 2013 593460497 2014-05-23 PLATINUM BANK 82
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8136551234
Plan sponsor’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279

Signature of

Role Plan administrator
Date 2014-05-23
Name of individual signing PAMELA J STROSS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-05-23
Name of individual signing PAMELA J STROSS
Valid signature Filed with authorized/valid electronic signature
PLATINUM BANK 401(K) PLAN 2012 593460497 2013-06-11 PLATINUM BANK 75
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8136551234
Plan sponsor’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279

Signature of

Role Plan administrator
Date 2013-06-11
Name of individual signing PAMELA J STROSS
Valid signature Filed with authorized/valid electronic signature
PLATINUM BANK 401(K) PLAN 2011 593460497 2012-07-23 PLATINUM BANK 62
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8136551234
Plan sponsor’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279

Plan administrator’s name and address

Administrator’s EIN 593460497
Plan administrator’s name PLATINUM BANK
Plan administrator’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279
Administrator’s telephone number 8136551234

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing PAMELA STROSS
Valid signature Filed with authorized/valid electronic signature
PLATINUM BANK 401(K) PLAN 2010 593460497 2011-03-01 PLATINUM BANK 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8136551234
Plan sponsor’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279

Plan administrator’s name and address

Administrator’s EIN 593460497
Plan administrator’s name PLATINUM BANK
Plan administrator’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279
Administrator’s telephone number 8136551234

Signature of

Role Plan administrator
Date 2011-03-01
Name of individual signing PAMELA STROSS
Valid signature Filed with authorized/valid electronic signature
PLATINUM BANK 401(K) PLAN 2009 593460497 2010-08-12 PLATINUM BANK 65
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2002-01-01
Business code 522110
Sponsor’s telephone number 8136551234
Plan sponsor’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279

Plan administrator’s name and address

Administrator’s EIN 593460497
Plan administrator’s name PLATINUM BANK
Plan administrator’s address 802 W. LUMSDEN ROAD, BRANDON, FL, 335116279
Administrator’s telephone number 8136551234

Signature of

Role Plan administrator
Date 2010-08-12
Name of individual signing PAMELA STROSS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ELSBERRY ROSS S Director 2826 24TH STREET SE, RUSKIN, FL, 33570
GONZALEZ W. EDWARD J Director 517 CORNER STREET, BRANDON, FL, 33511
HEARD LAWRENCE M Director 780 W LUMSDEN ROAD, BRANDON, FL, 33511
WILLIAMS JOSEPH Director 1501 SECOND AVE, TAMPA, FL, 33605
KYLE JERRY M Director 2618 BROOKER TRACE LN, VALRICO, FL, 33594
LEE AMY S Director 1004 CHERWOOD LANE, BRANDON, FL, 33511
DOLING LINDA Agent 802 W LUMSDEN ROAD, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
MERGER 2017-03-30 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS Q17000000009. MERGER NUMBER 300000170063
REGISTERED AGENT NAME CHANGED 2012-01-27 DOLING, LINDA -
REGISTERED AGENT ADDRESS CHANGED 2012-01-27 802 W LUMSDEN ROAD, BRANDON, FL 33511 -
AMENDMENT 2008-09-25 - -

Court Cases

Title Case Number Docket Date Status
LAWRENCE TODD MAXWELL VS PLATINUM BANK 2D2016-0121 2016-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014-CA-004843

Parties

Name LAWRENCE TODD MAXWELL
Role Appellant
Status Active
Representations J. MATTHEW KELLY, ESQ, THOMAS C. SAUNDERS, ESQ.
Name PLATINUM BANK
Role Appellee
Status Active
Representations DUANE A. DAIKER, ESQ., JAY B. VERONA, ESQ., RONALD L. CLARK, ESQ., G. THOMAS CURRAN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-06
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S MOTION FOR REVIEW OF CIRCUIT COURT'S DENIAL OF PETITIONER'S MOTION TO STAY
On Behalf Of LAWRENCE TODD MAXWELL
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWRENCE TODD MAXWELL
Docket Date 2016-02-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PLATINUM BANK
Docket Date 2016-02-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of LAWRENCE TODD MAXWELL
Docket Date 2016-02-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAWRENCE TODD MAXWELL
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLATINUM BANK
Docket Date 2016-02-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI RELIEF AND EMERGENCY MOTION TO STAY
On Behalf Of PLATINUM BANK
Docket Date 2016-02-08
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT PLATINUM BANK'S SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI RELIEF
On Behalf Of PLATINUM BANK
Docket Date 2016-01-19
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The petitioner's emergency motion to stay included in the petition for writ of certiorari is denied without prejudice to the petitioner to file a stay motion in the trial court and, if necessary, to seek review in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2016-01-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI RELIEFVOLUME I
On Behalf Of LAWRENCE TODD MAXWELL
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
On Behalf Of LAWRENCE TODD MAXWELL
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-01-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LAWRENCE TODD MAXWELL
Docket Date 2016-05-27
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2016-05-18
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ PLATINUM BANK'S RESPONSE TO LAWRENCE TODD MAXWELL'S MOTION FOR REVIEW OF CIRCUIT COURT'S DENIAL OF PETITIONER'S MOTION TO STAY
On Behalf Of PLATINUM BANK
Docket Date 2016-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ Appellee, Platinum Bank, is the prevailing party on appeal. Appellee's motion for an award of appellate attorney's fees is granted. We remand to the circuit court to determine the appropriate amount of the award.
Docket Date 2016-04-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO PETITIONER'S MOTION FOR REVIEW OF CIRCUIT COURT'S DENIAL OF PETITIONER'S MOTION TO STAY
On Behalf Of LAWRENCE TODD MAXWELL
C R F I I, L T D., VS PLATINUM BANK 2D2016-0130 2016-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014CA-004843

Parties

Name C R F I I, L T D.,
Role Appellant
Status Active
Representations JOSEPH A. GEARY, ESQ., KYLE H. JENSEN, ESQ.
Name PLATINUM BANK
Role Appellee
Status Active
Representations TOM SAUNDERS, ESQ., JAY B. VERONA, ESQ., DUANE A. DAIKER, ESQ., G. THOMAS CURRAN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2016-04-19
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review
Docket Date 2016-04-15
Type Response
Subtype Response
Description RESPONSE ~ PLATINIUM BANK'S RESPONSE TO CRF II LTD.'S MOTION FOR REVIEW OF CIRCUIT COURT'S DENIAL OF PETITIONER'S MOTION TO STAY
On Behalf Of PLATINUM BANK
Docket Date 2016-04-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S MOTION FOR REVIEW OF CIRCUIT COURT'S DENIAL OF PETITIONER'S MOTION TO STAY
On Behalf Of C R F I I, L T D.,
Docket Date 2016-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of C R F I I, L T D.,
Docket Date 2016-03-01
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI RELIEF AND EMERGENCY MOTION TOSTAY ALL FUTURE PROCEEDINGS
On Behalf Of C R F I I, L T D.,
Docket Date 2016-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLATINUM BANK
Docket Date 2016-02-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI RELIEF
On Behalf Of PLATINUM BANK
Docket Date 2016-02-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI RELIEF
On Behalf Of PLATINUM BANK
Docket Date 2016-01-25
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2016-01-22
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The petitioner's motion to stay included in the petition is denied without prejudice to the petitioner to seek stay relief in the trial court and, if necessary, review in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2016-01-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME I
On Behalf Of C R F I I, L T D.,
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ PETITION FOR WRIT OF CERTIORARI AND EMERGENCY MOTION TO STAY ALL FUTURE PROCEEDINGS - MOTION FILED WITHIN PETITION
On Behalf Of C R F I I, L T D.,
Docket Date 2016-01-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of C R F I I, L T D.,

Documents

Name Date
Info Only 2017-04-13
Merger 2017-03-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-03-08
Off/Dir Resignation 2015-05-26
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-01-31
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State