Search icon

PLATINUM POWER BOATS, INC. - Florida Company Profile

Company Details

Entity Name: PLATINUM POWER BOATS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PLATINUM POWER BOATS, 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: 29 Jun 1998 (27 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P98000058817
FEI/EIN Number 522110426

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

Address: 400 NW 26th Street, MIAMI, FL, 33127, US
Mail Address: 400 NW 26th Street, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
TROST ANDREAS OLIVER President 301 OCEAN DRIVE #606, MIAMI BEACH, FL, 33139
TROST ANDREAS OLIVER Director 301 OCEAN DRIVE #606, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2013-04-28 400 NW 26th Street, MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-28 400 NW 26th Street, MIAMI, FL 33127 -
REINSTATEMENT 2012-08-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-08-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000257076 TERMINATED 1000000212621 BROWARD 2011-04-20 2031-04-27 $ 8,015.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000466838 TERMINATED 1000000106518 45918 1828 2009-01-14 2029-01-28 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J09000226935 TERMINATED 1000000106518 45918 1828 2009-01-14 2029-01-22 $ 2,400.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
Reg. Agent Resignation 2015-08-19
ANNUAL REPORT 2013-04-28
REINSTATEMENT 2012-08-03
ADDRESS CHANGE 2011-05-25
REINSTATEMENT 2010-06-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-05
REINSTATEMENT 2005-08-12
ANNUAL REPORT 2001-09-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State