Search icon

PLATINUM ENTERPRISES OF LAUDERDALE INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM ENTERPRISES OF LAUDERDALE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM ENTERPRISES OF LAUDERDALE 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: 03 Nov 1997 (27 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P97000093985
FEI/EIN Number 650791170

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

Address: 6821 HERITAGE DRIVE, PORT SAINT LUCIE, FL, 34952
Mail Address: 5209 NW. SOUTH LOVOY CIRCLE, PORT SAINT LUCIE, FL, 34986
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIKE PETAL President 5209 NW SOUTH LOVOY CIRCLE, PORT SAINT LUCIE, FL, 34986
PIKE PETAL Secretary 5209 NW SOUTH LOVOY CIRCLE, PORT SAINT LUCIE, FL, 34986
PIKE OWEN Vice President 5209 NW SOUTH LOVOY CIRCLE, PORT SAINT LUCIE, FL, 34986
NOFIL JOSEPH K Agent 3284 N STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-29 6821 HERITAGE DRIVE, PORT SAINT LUCIE, FL 34952 -
CHANGE OF MAILING ADDRESS 2007-05-01 6821 HERITAGE DRIVE, PORT SAINT LUCIE, FL 34952 -
REGISTERED AGENT NAME CHANGED 2002-10-15 NOFIL, JOSEPH KPA -
REGISTERED AGENT ADDRESS CHANGED 2002-10-15 3284 N STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2000-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900012246 LAPSED 50 2008 SC 004848 XXXX SB CTY CRT FOR PALM BCH CTY FL 2008-06-09 2013-07-14 $5378.67 AMCOMP PREFERRED INSURANCE CO., 701 U.S. HIGHWAY 1, SUITE 200, NORTH PALM BEACH, FL 33408

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-08-02
ANNUAL REPORT 2004-07-08
ANNUAL REPORT 2003-04-03
ANNUAL REPORT 2002-10-15
ANNUAL REPORT 2001-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307302414 0418800 2004-10-05 2055 NW 32ND ST. #7, POMPANO BEACH, FL, 33064
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-10-05
Emphasis L: FALL
Case Closed 2006-06-29

Related Activity

Type Complaint
Activity Nr 204407779
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2005-03-30
Abatement Due Date 2005-04-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-03-30
Abatement Due Date 2005-04-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2005-03-30
Abatement Due Date 2004-10-05
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 02 Apr 2025

Sources: Florida Department of State