Search icon

F.C. PLATT, INC. - Florida Company Profile

Company Details

Entity Name: F.C. PLATT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.C. PLATT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Dec 1997 (27 years ago)
Document Number: P97000106398
FEI/EIN Number 593484200

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

Address: 2200 SIMON ROAD, MELBOURNE, FL, 32904
Mail Address: 2200 SIMON ROAD, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVETT, SANDRA P Secretary 2500 SIMON RD, MELBOURNE, FL, 32904
ARNOLD JUDITH P Treasurer 12700 E IRLO BRONSON HWY, ST CLOUD, FL, 34773
UNGERER CARYL P Director 6250 NE 20TH TERRACE, FORT LAUDERDALE, FL, 33308
PLATT DOUGLAS C President 3300 SAND GULLEY DR, MELBOURNE, FL, 32904
NASH, CHARLES IAN Agent 440 SOUTH BABCOCK STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-04-28 NASH,, CHARLES IAN -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 440 SOUTH BABCOCK STREET, MELBOURNE, FL 32901 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-02-12
AMENDED ANNUAL REPORT 2017-09-22
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State