Search icon

DR. PLATINUM, INC. - Florida Company Profile

Company Details

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

DR. PLATINUM, 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: 07 Jan 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Oct 2010 (15 years ago)
Document Number: P99000001879
FEI/EIN Number 593556698

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

Address: 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432, US
Mail Address: P. O. BOX 810006, BOCA RATON, FL, 33481
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVER STEPHEN Chief Executive Officer 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432
SILVER STEPHEN Agent 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-02-24 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-24 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
AMENDMENT 2010-10-18 - -
CHANGE OF MAILING ADDRESS 2007-03-30 98 SOUTH FEDERAL HIGHWAY, BOCA RATON, FL 33432 -
NAME CHANGE AMENDMENT 2005-11-04 DR. PLATINUM, INC. -
REGISTERED AGENT NAME CHANGED 2001-05-04 SILVER, STEPHEN -
NAME CHANGE AMENDMENT 2000-05-09 MEDICALFITNESSMD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State