Entity Name: | PLATINUM GYM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PLATINUM GYM, 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: | 09 Feb 1999 (26 years ago) |
Document Number: | P99000013648 |
FEI/EIN Number |
593645222
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4050 W. SR 46, SANFORD, FL, 32771 |
Mail Address: | 4050 W. SR 46, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cohen Lynn | President | 4050 W. state road 46, sanford, FL, 32771 |
Cohen Lynn | Secretary | 4050 W. State Road 46, SANFORD, FL, 32771 |
COHEN LYNN | Agent | 4050 W. STATE RD. 46, SANFORD, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2012-03-09 | COHEN, LYNN | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-27 | 4050 W. STATE RD. 46, SANFORD, FL 32771 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000255638 | ACTIVE | 2021-CA-001851 | SEMINOLE COUNTY, 18TH JUD CIR | 2023-06-03 | 2028-06-07 | $30,000.00 | DONALD SHARPE AND ANNA SHARPE, PARENTS OF D.S., A MINOR, 1018 PINE AVENUE, SANFORD, FL 32771 |
J23000127555 | ACTIVE | 1000000946138 | SEMINOLE | 2023-03-15 | 2043-03-29 | $ 976.58 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J22000141558 | ACTIVE | 1000000916725 | SEMINOLE | 2022-02-25 | 2042-03-23 | $ 1,675.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J23000238980 | ACTIVE | 2021-CA-001851 | EIGHTEENTH JUDICIAL CIRCUIT | 2021-12-20 | 2028-05-25 | $7,507.65 | DONALD SHARPE AND ANNA SHARPE, PARENTS OF D.S., A MINOR, 1018 PINE AVENUE, SANFORD, FL 32771 |
J20000183232 | ACTIVE | 1000000862253 | SEMINOLE | 2020-02-28 | 2040-03-25 | $ 5,905.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000712446 | TERMINATED | 1000000843487 | SEMINOLE | 2019-10-11 | 2039-10-30 | $ 3,746.32 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000602399 | TERMINATED | 1000000837792 | SEMINOLE | 2019-08-19 | 2039-09-11 | $ 4,181.29 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000191120 | TERMINATED | 1000000816900 | SEMINOLE | 2019-02-26 | 2039-03-13 | $ 11,875.23 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000523944 | TERMINATED | 1000000788634 | SEMINOLE | 2018-07-02 | 2038-07-25 | $ 5,695.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J18000034165 | TERMINATED | 1000000767944 | SEMINOLE | 2018-01-08 | 2038-01-24 | $ 3,122.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
AMENDED ANNUAL REPORT | 2023-08-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State